London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Priory House Randalls Way Leatherhead Surrey KT22 7TP |
Director Name | Mr Peter Owen George |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Coniscliffe Road Darlington County Durham DL3 7ET |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Priory House Randalls Way Leatherhead Surrey KT22 7TP |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Nicola Bales |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 March 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Caroline Denny |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Adrian Pancott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jamie Benjamin Webb |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 July 2009 | Delivered on: 29 July 2009 Satisfied on: 26 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Assignment in security 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: Right title interest and benefit in and to the agreement for sale and purchase of plot A2 lakeland business park cockermouth, the building agreement and rights of the assignor in relation to the above see image for full details. Fully Satisfied |
---|---|
14 July 2009 | Delivered on: 16 July 2009 Satisfied on: 26 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
21 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
21 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
11 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
11 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
11 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
11 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
11 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
21 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Termination of appointment of David James Hall as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of David James Hall as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of David James Hall as a director on 1 August 2014 (1 page) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
11 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for David James Hall on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for David James Hall on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for David James Hall on 6 February 2012 (1 page) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr David James Hall on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr David James Hall on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr David James Hall on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 March 2010 | Appointment of David James Hall as a secretary (3 pages) |
4 March 2010 | Appointment of David James Hall as a secretary (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2010 | Termination of appointment of Alison Brooks as a director (2 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Termination of appointment of Peter George as a director (2 pages) |
1 March 2010 | Termination of appointment of Christopher Wilcox as a secretary (2 pages) |
1 March 2010 | Appointment of Jason Lock as a director (3 pages) |
1 March 2010 | Termination of appointment of Christopher Wilcox as a secretary (2 pages) |
1 March 2010 | Appointment of Philip Henry Scott as a director (3 pages) |
1 March 2010 | Termination of appointment of Alison Brooks as a director (2 pages) |
1 March 2010 | Termination of appointment of Peter George as a director (2 pages) |
1 March 2010 | Appointment of Mr David James Hall as a director (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Jason Lock as a director (3 pages) |
1 March 2010 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Mr David James Hall as a director (3 pages) |
1 March 2010 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Philip Henry Scott as a director (3 pages) |
25 February 2010 | Auditor's resignation (1 page) |
25 February 2010 | Auditor's resignation (1 page) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Peter Owen George on 27 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Peter Owen George on 27 January 2010 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2009 | Secretary appointed mr christopher john wilcox (1 page) |
16 April 2009 | Secretary appointed mr christopher john wilcox (1 page) |
15 April 2009 | Appointment terminated secretary sarah cook (1 page) |
15 April 2009 | Appointment terminated secretary sarah cook (1 page) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
8 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
28 January 2008 | Incorporation (23 pages) |
28 January 2008 | Incorporation (23 pages) |