21 Lombard Street
London
EC3V 9AH
Secretary Name | Mr Michael Robert Sean Joyce |
---|---|
Status | Closed |
Appointed | 04 January 2016(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 November 2022) |
Role | Company Director |
Correspondence Address | 7th Floor 21 Lombard Street 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Mr Adam James Barron |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House, 81 Fulham Road London SW3 6RD |
Director Name | Mr William St John Temple |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Michelin House, 81 Fulham Road London SW3 6RD |
Secretary Name | Mr William St John Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage The Vale Of Health London NW3 1AZ |
Director Name | Mr Graham John Palfery-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoaks Wood Way Farnborough Park Orpington BR6 8LS |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Richard Barwick Mead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayfurlong House Kemble Cirencester Gloucestershire GL7 6BS Wales |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Mr Philip Andrew Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Gary William Lazzarotto |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2012) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Level 7, 50 Margaret Street Sydney Nsw 2000 Australia |
Director Name | Mr Florian Georg Schick |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2013) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Michelin House, 81 Fulham Road London SW3 6RD |
Director Name | Dr Max Andreas Odefey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2014) |
Role | Investement Professional |
Country of Residence | England |
Correspondence Address | 81 Fulham Road London SW3 6RD |
Director Name | Mr Olivier Jacques Germain Morali |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2016) |
Role | Partner In Private Equity |
Country of Residence | England |
Correspondence Address | Lex House, 17 Connaught Place London W2 2ES |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 December 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Giles William Marshall |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Michelin House 81, Fulham Road London SW3 6RD |
Director Name | Mr Edmund Alfred Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2019) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Lex House, 17 Connaught Place London W2 2ES |
Director Name | Mr Mark Coupland Carriban |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2019) |
Role | Recruitment Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Elm Yard 13-16 Elm Street London WC1X 0BJ |
Director Name | Mr Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Director Name | Mr Nicholas Dawborn Tyrrell Armstrong |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lex House, 17 Connaught Place London W2 2ES |
Website | fivetengroup.com |
---|---|
Telephone | 020 78506200 |
Telephone region | London |
Registered Address | 7th Floor 21 Lombard Street 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
2.2m at £0.1 | Fiveten Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,585,000 |
Current Liabilities | £675,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
24 September 2015 | Delivered on: 29 September 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 February 2022 | Liquidators' statement of receipts and payments to 12 January 2022 (12 pages) |
24 February 2021 | Liquidators' statement of receipts and payments to 12 January 2021 (12 pages) |
20 January 2020 | Resolutions
|
20 January 2020 | Appointment of a voluntary liquidator (3 pages) |
20 January 2020 | Declaration of solvency (5 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
14 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
14 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
14 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
12 December 2019 | Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 7th Floor 21 Lombard Street 7th Floor 21 Lombard Street London EC3V 9AH on 12 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Edmund Alfred Lazarus as a director on 4 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Nicholas Dawborn Tyrrell Armstrong as a director on 4 December 2019 (1 page) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Chris Herrmannsen as a director on 15 February 2019 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages) |
9 January 2018 | Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
17 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
17 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
9 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Termination of appointment of Olivier Jacques Germain Morali as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Olivier Jacques Germain Morali as a director on 25 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Olivier Jacques Germain Morali on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Nicholas Dawborn Tyrrell Armstrong on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Nicholas Dawborn Tyrrell Armstrong on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Edmund Alfred Lazarus on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Edmund Alfred Lazarus on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Olivier Jacques Germain Morali on 22 February 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
2 November 2015 | Termination of appointment of Giles William Marshall as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Giles William Marshall as a director on 22 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 22 October 2015 (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
29 September 2015 | Registration of charge 063143370001, created on 24 September 2015 (48 pages) |
29 September 2015 | Registration of charge 063143370001, created on 24 September 2015 (48 pages) |
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 January 2015 | Appointment of Mr Chris Herrmannsen as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Chris Herrmannsen as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Robert Keith Ellis as a director on 15 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Keith Ellis as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
10 December 2014 | Accounts made up to 31 December 2013 (14 pages) |
10 December 2014 | Accounts made up to 31 December 2013 (14 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
12 September 2014 | Appointment of Mr Edmund Lazarus as a director on 26 August 2014 (2 pages) |
12 September 2014 | Appointment of Mr Edmund Lazarus as a director on 26 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Giles William Marshall as a director on 26 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Giles William Marshall as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Max Andreas Odefey as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Max Andreas Odefey as a director on 26 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Robert Keith Ellis as a director on 19 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Richard Barwick Mead as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Richard Barwick Mead as a director on 19 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Robert Keith Ellis as a director on 19 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
3 April 2014 | Termination of appointment of Adam Barron as a director (1 page) |
3 April 2014 | Appointment of Mr Olivier Jacques Germain Morali as a director (2 pages) |
3 April 2014 | Appointment of Mr Olivier Jacques Germain Morali as a director (2 pages) |
3 April 2014 | Termination of appointment of Adam Barron as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
18 February 2013 | Termination of appointment of Florian Schick as a director (1 page) |
18 February 2013 | Appointment of Dr Max Andreas Odefey as a director (2 pages) |
18 February 2013 | Appointment of Dr Max Andreas Odefey as a director (2 pages) |
18 February 2013 | Termination of appointment of Florian Schick as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2012 | Termination of appointment of Gary Lazzarotto as a director (1 page) |
23 August 2012 | Termination of appointment of Gary Lazzarotto as a director (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Florian Georg Schick on 1 December 2011 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 July 2010 | Director's details changed for Richard Barwick Mead on 16 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Richard Barwick Mead on 16 July 2010 (2 pages) |
10 March 2010 | Appointment of Mr Florian Georg Schick as a director (2 pages) |
10 March 2010 | Appointment of Mr Florian Georg Schick as a director (2 pages) |
10 March 2010 | Director's details changed for Adam James Barron on 10 March 2010 (2 pages) |
10 March 2010 | Appointment of Mr Gary William Lazzarotto as a director (2 pages) |
10 March 2010 | Director's details changed for Adam James Barron on 10 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of William Temple as a director (1 page) |
10 March 2010 | Appointment of Mr Gary William Lazzarotto as a director (2 pages) |
10 March 2010 | Termination of appointment of William Temple as a director (1 page) |
19 November 2009 | Director's details changed for Adam James Barron on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Adam James Barron on 17 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 8 November 2009 (1 page) |
14 October 2009 | Director's details changed for William Temple on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for William Temple on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Temple on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Philip Andrew Dennis on 1 October 2009 (1 page) |
10 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
21 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
18 March 2009 | Director appointed john ian rose (11 pages) |
18 March 2009 | Director appointed john ian rose (11 pages) |
12 December 2008 | Appointment terminated director timothy trotter (1 page) |
12 December 2008 | Appointment terminated director timothy trotter (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
12 August 2008 | Appointment terminated director graham palfery-smith (1 page) |
11 August 2008 | Return made up to 16/07/08; full list of members (10 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (10 pages) |
25 April 2008 | Memorandum and Articles of Association (44 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (44 pages) |
21 February 2008 | Memorandum and Articles of Association (47 pages) |
21 February 2008 | Memorandum and Articles of Association (47 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: sth floor 21 wilson street london EC2M 2SM (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: sth floor 21 wilson street london EC2M 2SM (1 page) |
31 December 2007 | Company name changed greythorn group finance LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed greythorn group finance LIMITED\certificate issued on 31/12/07 (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
21 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
20 August 2007 | Statement of affairs (27 pages) |
20 August 2007 | Ad 27/07/07--------- £ si [email protected]=215143 £ ic 1/215144 (4 pages) |
20 August 2007 | Statement of affairs (27 pages) |
20 August 2007 | Ad 27/07/07--------- £ si [email protected]=215143 £ ic 1/215144 (4 pages) |
18 August 2007 | New secretary appointed;new director appointed (3 pages) |
18 August 2007 | New secretary appointed;new director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: michelin house 81 fulham road london SW3 6RD (1 page) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: michelin house 81 fulham road london SW3 6RD (1 page) |
8 August 2007 | Secretary resigned (1 page) |
16 July 2007 | Incorporation (16 pages) |
16 July 2007 | Incorporation (16 pages) |