16 Upper Woburn Place
London
WC1H 0BS
Director Name | Charlotte Walsh |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 August 2023(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Regional President |
Country of Residence | Netherlands |
Correspondence Address | Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Timothy John Wild |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hope House Chapel Lane Mere Knutsford WA16 6RF |
Director Name | Mr Benjamin Patrick Fricke |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE |
Director Name | Mr Neil Marshal Black |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE |
Director Name | Mr Bryan David Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Mr Timothy John Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope House Chapel Lane Mere Knutsford WA16 6RF |
Director Name | Mr Mark Richard Greening |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2015) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE |
Secretary Name | Mr Mark Richard Greening |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2015) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE |
Director Name | Mr Maik Metz |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2021) |
Role | Manager - Food Retail Business |
Country of Residence | Germany |
Correspondence Address | Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Mr Maik Metz |
---|---|
Status | Resigned |
Appointed | 01 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Vimal Patel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Michael Patrick Kehoe Jr |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2023) |
Role | President, Europe, Middle East, And Africa |
Country of Residence | Netherlands |
Correspondence Address | Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Registered Address | Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,382 |
Cash | £154,679 |
Current Liabilities | £134,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
7 September 2023 | Appointment of Charlotte Walsh as a director on 23 August 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
29 August 2023 | Termination of appointment of Michael Patrick Kehoe Jr as a director on 23 August 2023 (1 page) |
2 May 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
28 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
22 April 2022 | Cessation of Christopher William Boyett as a person with significant control on 28 February 2022 (1 page) |
8 April 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
6 December 2021 | Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
17 August 2021 | Notification of Elisabeth Christina Deluca as a person with significant control on 31 July 2021 (2 pages) |
17 August 2021 | Cessation of European Independent Purchasing Company Ltd as a person with significant control on 31 July 2021 (1 page) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
17 August 2021 | Cessation of Vimal Patel as a person with significant control on 31 July 2021 (1 page) |
17 August 2021 | Notification of Peter Buck as a person with significant control on 31 July 2021 (2 pages) |
17 August 2021 | Cessation of Maik Metz as a person with significant control on 31 July 2021 (1 page) |
17 August 2021 | Notification of Christopher William Boyett as a person with significant control on 31 July 2021 (2 pages) |
12 August 2021 | Resolutions
|
12 August 2021 | Memorandum and Articles of Association (18 pages) |
4 August 2021 | Appointment of Michael Patrick Kehoe Jr as a director on 31 July 2021 (2 pages) |
3 August 2021 | Termination of appointment of Bryan David Griffiths as a director on 31 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Maik Metz as a secretary on 31 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Vimal Patel as a director on 31 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Maik Metz as a director on 31 July 2021 (1 page) |
2 August 2021 | Appointment of Kirk Randal Crowder as a director on 31 July 2021 (2 pages) |
2 August 2021 | Registered office address changed from 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE to Regus Woburn Place 16 Upper Woburn Place London WC1H 0BS on 2 August 2021 (1 page) |
13 July 2021 | Change of details for European Independent Purchasing Company Ltd as a person with significant control on 1 July 2016 (2 pages) |
13 July 2021 | Notification of Maik Metz as a person with significant control on 1 July 2016 (2 pages) |
13 July 2021 | Notification of Vimal Patel as a person with significant control on 17 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Neil Marshal Black as a director on 16 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Vimal Patel as a director on 17 December 2020 (2 pages) |
29 September 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
1 July 2016 | Termination of appointment of Benjamin Patrick Fricke as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Benjamin Patrick Fricke as a director on 30 June 2016 (1 page) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 July 2015 | Appointment of Mr Maik Metz as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Richard Greening as a secretary on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Richard Greening as a secretary on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Richard Greening as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maik Metz as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Richard Greening as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maik Metz as a secretary on 1 July 2015 (2 pages) |
18 June 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
18 June 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
31 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
31 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 February 2015 | Director's details changed for Mr. Benjamin Patrick Fricke on 19 December 2013 (2 pages) |
2 February 2015 | Director's details changed for Mr. Benjamin Patrick Fricke on 19 December 2013 (2 pages) |
2 February 2015 | Director's details changed for Mr Bryan David Griffiths on 23 October 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Bryan David Griffiths on 23 October 2014 (2 pages) |
16 June 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
16 June 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
28 April 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
28 April 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
21 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
4 June 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
4 June 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 July 2012 | Director's details changed for Mr. Benjamin Patrick Fricke on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr. Benjamin Patrick Fricke on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr. Benjamin Patrick Fricke on 4 July 2012 (2 pages) |
24 May 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
24 May 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
7 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
24 May 2011 | Director's details changed for Mr. Benjamin Patrick Fricke on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 23 May 2011 no member list (4 pages) |
24 May 2011 | Director's details changed for Mr. Benjamin Patrick Fricke on 24 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Mark Richard Greening on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Rapid House 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE Uk on 24 May 2011 (1 page) |
24 May 2011 | Director's details changed for Mr Bryan David Griffiths on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Neil Marshal Black on 24 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Mark Richard Greening on 24 May 2011 (1 page) |
24 May 2011 | Director's details changed for Mr Neil Marshal Black on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from Rapid House 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE Uk on 24 May 2011 (1 page) |
24 May 2011 | Director's details changed for Mr Mark Richard Greening on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Mark Richard Greening on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 23 May 2011 no member list (4 pages) |
24 May 2011 | Director's details changed for Mr Bryan David Griffiths on 24 May 2011 (2 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 August 2010 | Director's details changed for Mr Mark Richard Greening on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Mark Richard Greening on 11 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 23 May 2010 no member list (6 pages) |
10 August 2010 | Annual return made up to 23 May 2010 no member list (6 pages) |
9 August 2010 | Director's details changed for Mr. Benjamin Patrick Fricke on 23 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr. Benjamin Patrick Fricke on 23 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Bryan David Griffiths on 23 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Bryan David Griffiths on 23 May 2010 (2 pages) |
29 July 2010 | Appointment of Mr Maik Metz as a director (2 pages) |
29 July 2010 | Appointment of Mr Maik Metz as a director (2 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
13 July 2009 | Director's change of particulars / benjamin fricke / 13/07/2009 (2 pages) |
13 July 2009 | Director's change of particulars / benjamin fricke / 13/07/2009 (2 pages) |
26 May 2009 | Annual return made up to 23/05/09 (3 pages) |
26 May 2009 | Annual return made up to 23/05/09 (3 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
10 February 2009 | Secretary appointed mr mark richard greening (2 pages) |
10 February 2009 | Director appointed mr mark richard greening (2 pages) |
10 February 2009 | Secretary appointed mr mark richard greening (2 pages) |
10 February 2009 | Director appointed mr mark richard greening (2 pages) |
9 February 2009 | Appointment terminated director timothy wild (1 page) |
9 February 2009 | Appointment terminated director timothy wild (1 page) |
15 September 2008 | Appointment terminated secretary timothy wild (1 page) |
15 September 2008 | Appointment terminated secretary timothy wild (1 page) |
15 August 2008 | Annual return made up to 23/05/08 (3 pages) |
15 August 2008 | Annual return made up to 23/05/08 (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |