Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director Name | Neil Andrew Purslow |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Secretary Name | Mr Martin Middleton |
---|---|
Status | Current |
Appointed | 12 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Jeremy Edward Cadle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 The Avenue London N10 2QG |
Director Name | Mr George Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cypress Cottage Ide Hill Sevenoaks Kent TN14 6JN |
Secretary Name | Mr George Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cypress Cottage Ide Hill Sevenoaks Kent TN14 6JN |
Secretary Name | Mr John Roger Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Duke Street London W1K 6JQ |
Director Name | Mr John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cannon Street London EC4Y 6XH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | therium.com |
---|---|
Email address | [email protected] |
Telephone | 020 33273463 |
Telephone region | London |
Registered Address | 11 Staple Inn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
720k at £1 | City Of London Group PLC 51.58% Preference |
---|---|
61.9k at £1 | City Of London Group PLC 4.44% Ordinary |
- | OTHER 3.25% - |
42.6k at £1 | Frentina Pty Limited A/c No. 3 3.05% Preference |
39.2k at £1 | Sinead Frohawk 2.81% Preference |
39.2k at £1 | Sinead Hayden 2.81% Preference |
33.3k at £1 | Frentina Pty Limited A/c No. 1 2.39% Preference |
29.5k at £1 | Lemniscate LTD 2.11% Preference |
28.3k at £1 | Agnieszka Justyna Scorer 2.03% Preference |
156.2k at £1 | Graeme Mackenzie 11.19% Preference |
25k at £1 | John Byrne 1.79% Ordinary Founder |
25k at £1 | Neil Purslow 1.79% Ordinary Founder |
22.1k at £1 | Radar Partners 1.58% Preference |
20k at £1 | Steen Jensen 1.43% Preference |
19.5k at £1 | Andrew Morgan 1.40% Preference |
19.5k at £1 | Malcolm Ritchie 1.40% Preference |
19.5k at £1 | Simon Newsham 1.40% Preference |
15k at £1 | Hintongreen Limited 1.07% Preference |
14.5k at £1 | Mike Tunstall 1.04% Preference |
10k at £1 | Dhaweya Hasan Hasan Albash 0.72% Preference |
10k at £1 | Reema Fadhel Abbas Ebrahim Alqassab 0.72% Preference |
Year | 2014 |
---|---|
Turnover | £279,777 |
Gross Profit | £279,777 |
Net Worth | -£3,827,167 |
Cash | £23,345 |
Current Liabilities | £4,375,832 |
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 | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 August 2014 | Delivered on: 2 September 2014 Satisfied on: 6 May 2015 Persons entitled: City of London Group PLC Classification: A registered charge Fully Satisfied |
---|
4 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (25 pages) |
8 October 2020 | Director's details changed for Neil Purslow on 1 January 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 June 2018 | Registered office address changed from 77 Kingsway London WC2B 6SR to 11 Staple Inn London WC1V 7QH on 13 June 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 77 Kingsway London WC2B 6SR on 28 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from 78 Duke Street London W1K 6JQ to 77 Kingsway London WC2B 6SR on 28 January 2016 (2 pages) |
21 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
21 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
20 May 2015 | Termination of appointment of John Christian William Kent as a director on 29 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of John Christian William Kent as a director on 29 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Jeremy Edward Cadle as a director on 29 April 2015 (3 pages) |
19 May 2015 | Appointment of Mr Jeremy Edward Cadle as a director on 29 April 2015 (3 pages) |
6 May 2015 | Satisfaction of charge 065178190001 in full (4 pages) |
6 May 2015 | Satisfaction of charge 065178190001 in full (4 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 September 2014 | Registration of charge 065178190001, created on 26 August 2014 (27 pages) |
2 September 2014 | Registration of charge 065178190001, created on 26 August 2014 (27 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Appointment of John Kent as a director (3 pages) |
31 December 2013 | Appointment of John Kent as a director (3 pages) |
30 December 2013 | Termination of appointment of Eric Anstee as a director (2 pages) |
30 December 2013 | Termination of appointment of Eric Anstee as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Auditor's resignation (1 page) |
8 March 2013 | Auditor's resignation (1 page) |
26 February 2013 | Auditor's resignation (1 page) |
26 February 2013 | Auditor's resignation (1 page) |
19 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
2 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
15 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
9 May 2011 | Section 519 (1 page) |
9 May 2011 | Section 519 (1 page) |
14 April 2011 | Auditor's resignation (2 pages) |
14 April 2011 | Auditor's resignation (2 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
18 June 2010 | Full accounts made up to 31 March 2010 (21 pages) |
18 June 2010 | Full accounts made up to 31 March 2010 (21 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
18 February 2010 | Appointment of Mr Eric Edward Anstee as a director (2 pages) |
18 February 2010 | Appointment of Mr Eric Edward Anstee as a director (2 pages) |
21 January 2010 | Appointment of Mr Martin Middleton as a secretary (1 page) |
21 January 2010 | Termination of appointment of John Byrne as a secretary (1 page) |
21 January 2010 | Termination of appointment of John Byrne as a secretary (1 page) |
21 January 2010 | Appointment of Mr Martin Middleton as a secretary (1 page) |
29 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 August 2009 | Ad 03/08/09\gbp si 247936@1=247936\gbp ic 362796/610732\ (2 pages) |
7 August 2009 | Ad 03/08/09\gbp si 247936@1=247936\gbp ic 362796/610732\ (2 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Nc inc already adjusted 09/07/09 (1 page) |
25 July 2009 | Nc inc already adjusted 09/07/09 (1 page) |
25 July 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Re-registration of Memorandum and Articles (11 pages) |
26 June 2009 | Application for reregistration from PLC to private (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Change of name re reg. (1 page) |
26 June 2009 | Re-registration of Memorandum and Articles (11 pages) |
26 June 2009 | Change of name re reg. (1 page) |
26 June 2009 | Application for reregistration from PLC to private (1 page) |
1 June 2009 | Ad 18/05/09\gbp si 9659@1=9659\gbp ic 353137/362796\ (2 pages) |
1 June 2009 | Ad 18/05/09\gbp si 9659@1=9659\gbp ic 353137/362796\ (2 pages) |
20 May 2009 | Ad 18/05/09\gbp si 794@1=794\gbp ic 352343/353137\ (2 pages) |
20 May 2009 | Ad 18/05/09\gbp si 794@1=794\gbp ic 352343/353137\ (2 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 21 wilson street london EC2M 2TD (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 21 wilson street london EC2M 2TD (1 page) |
1 May 2009 | Ad 16/04/09\gbp si 400@1=400\gbp ic 351943/352343\ (2 pages) |
1 May 2009 | Ad 16/04/09\gbp si 400@1=400\gbp ic 351943/352343\ (2 pages) |
14 April 2009 | Ad 03/04/09\gbp si 248469@1=248469\gbp ic 50100/298569\ (2 pages) |
14 April 2009 | Ad 03/04/09\gbp si 53374@1=53374\gbp ic 298569/351943\ (2 pages) |
14 April 2009 | Ad 03/04/09\gbp si 53374@1=53374\gbp ic 298569/351943\ (2 pages) |
14 April 2009 | Ad 03/04/09\gbp si 248469@1=248469\gbp ic 50100/298569\ (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page) |
16 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
10 March 2009 | Nc inc already adjusted 05/03/09 (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Nc inc already adjusted 05/03/09 (1 page) |
10 March 2009 | Resolutions
|
14 January 2009 | Registered office changed on 14/01/2009 from suite 10, warren court euston road london NW1 3AA (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from suite 10, warren court euston road london NW1 3AA (1 page) |
2 September 2008 | Secretary appointed john byrne (1 page) |
2 September 2008 | Secretary appointed john byrne (1 page) |
28 August 2008 | Appointment terminated secretary george brown (1 page) |
28 August 2008 | Appointment terminated secretary george brown (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Nc inc already adjusted 25/06/08 (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Ad 13/06/08\gbp si 49998@1=49998\gbp ic 102/50100\ (2 pages) |
1 July 2008 | Ad 13/06/08\gbp si 49998@1=49998\gbp ic 102/50100\ (2 pages) |
1 July 2008 | Nc inc already adjusted 25/06/08 (2 pages) |
30 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 June 2008 | Ad 13/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
24 June 2008 | Ad 13/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
17 June 2008 | Commence business and borrow (1 page) |
17 June 2008 | Application to commence business (2 pages) |
17 June 2008 | Commence business and borrow (1 page) |
17 June 2008 | Application to commence business (2 pages) |
21 May 2008 | Ad 15/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 May 2008 | Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page) |
21 May 2008 | Appointment terminate, director and secretary swift incorporations LIMITED logged form (1 page) |
21 May 2008 | Appointment terminate, director instant companies LIMITED logged form (1 page) |
21 May 2008 | Ad 15/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 May 2008 | Appointment terminate, director instant companies LIMITED logged form (1 page) |
8 April 2008 | Director appointed neil purslow (2 pages) |
8 April 2008 | Director appointed neil purslow (2 pages) |
8 April 2008 | Appointment terminated director george brown (1 page) |
8 April 2008 | Appointment terminated director george brown (1 page) |
18 March 2008 | Director and secretary appointed george brown (2 pages) |
18 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
18 March 2008 | Director appointed john roger byrne (5 pages) |
18 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
18 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
18 March 2008 | Director appointed john roger byrne (5 pages) |
18 March 2008 | Director and secretary appointed george brown (2 pages) |
18 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |