London
W6 8RN
Director Name | Mr Mark Alexander Wood |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 5 years (closed 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Robbery Bottom Lane Oaklands Welwyn Hertfordshire AL6 0UL |
Director Name | Mr Matthew Zussman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 5 years (closed 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mount Park Crescent Ealing London W5 2RN |
Director Name | Mr Simon Zussman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 5 years (closed 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Glebe Road Barnes London SW13 0EB |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Registered Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
156.6k at £0.01 | Matthew Zussman 7.83% Ordinary B |
---|---|
10k at £1 | Income & Growth Vct PLC 50.00% Preference |
91.9k at £0.01 | Income & Growth Vct PLC 4.60% Ordinary C |
55.3k at £0.01 | Alan Toms 2.77% Ordinary B |
311k at £0.01 | Simon Zussman 15.55% Ordinary B |
304.3k at £0.01 | Barclays Unquoted Investments LTD 15.22% Ordinary A |
33.7k at £0.01 | Globe Nominees LTD 1.69% Ordinary A |
10k at £0.01 | Andrew Meehan 0.50% Ordinary B |
10k at £0.01 | James Edward Middleton 0.50% Ordinary B |
10k at £0.01 | Mark Alexander Wood 0.50% Ordinary B |
10k at £0.01 | Susan Meehan 0.50% Ordinary B |
7.2k at £0.01 | Virginia Keen 0.36% Ordinary B |
Year | 2014 |
---|---|
Turnover | £29,492,669 |
Gross Profit | £11,048,180 |
Net Worth | -£11,420,425 |
Cash | £1,272,343 |
Current Liabilities | £5,271,644 |
Latest Accounts | 5 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Application to strike the company off the register (3 pages) |
19 December 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
29 March 2012 | Solvency Statement dated 28/03/12 (2 pages) |
29 March 2012 | Statement by directors (2 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Statement by Directors (2 pages) |
29 March 2012 | Statement of capital on 29 March 2012
|
29 March 2012 | Resolutions
|
29 March 2012 | Statement of capital on 29 March 2012
|
29 March 2012 | Resolutions
|
29 March 2012 | Solvency statement dated 28/03/12 (2 pages) |
17 January 2012 | Termination of appointment of Alan Adrian Toms as a director on 16 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Alan Toms as a director (1 page) |
13 September 2011 | Group of companies' accounts made up to 5 April 2011 (28 pages) |
13 September 2011 | Group of companies' accounts made up to 5 April 2011 (28 pages) |
13 September 2011 | Group of companies' accounts made up to 5 April 2011 (28 pages) |
5 August 2011 | Termination of appointment of Andrew Meehan as a director (1 page) |
5 August 2011 | Termination of appointment of Andrew Meehan as a director (1 page) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
20 August 2010 | Group of companies' accounts made up to 3 April 2010 (30 pages) |
20 August 2010 | Group of companies' accounts made up to 3 April 2010 (30 pages) |
20 August 2010 | Group of companies' accounts made up to 3 April 2010 (30 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
30 July 2009 | Return made up to 23/03/09; full list of members; amend (8 pages) |
30 July 2009 | Return made up to 23/03/09; full list of members; amend (8 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (10 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (10 pages) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
6 August 2008 | Appointment Terminated Secretary taylor wessing secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
3 July 2008 | Ad 01/07/08 gbp si [email protected]=200 gbp ic 19800/20000 (2 pages) |
3 July 2008 | Ad 01/07/08\gbp si [email protected]=200\gbp ic 19800/20000\ (2 pages) |
3 July 2008 | Appointment Terminated Director richard steele (1 page) |
3 July 2008 | Appointment terminated director richard steele (1 page) |
26 June 2008 | Director appointed andrew david meehan (3 pages) |
26 June 2008 | Director appointed andrew david meehan (3 pages) |
22 April 2008 | Ad 09/04/08 gbp si 10000@1=10000 gbp ic 9600/19600 (4 pages) |
22 April 2008 | Director appointed matthew zussman (6 pages) |
22 April 2008 | Particulars of contract relating to shares (4 pages) |
22 April 2008 | Nc inc already adjusted 09/04/08 (2 pages) |
22 April 2008 | Director appointed richard john steele (6 pages) |
22 April 2008 | Ad 09/04/08\gbp si [email protected]=9599\gbp ic 1/9600\ (6 pages) |
22 April 2008 | Particulars of contract relating to shares (4 pages) |
22 April 2008 | Appointment Terminated Director huntsmoor nominees LIMITED (2 pages) |
22 April 2008 | Director appointed simon zussman (6 pages) |
22 April 2008 | Ad 09/04/08\gbp si 10000@1=10000\gbp ic 9600/19600\ (4 pages) |
22 April 2008 | Nc inc already adjusted 09/04/08 (2 pages) |
22 April 2008 | Director appointed james edward middleton (4 pages) |
22 April 2008 | Director appointed matthew zussman (6 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Director appointed mark alexander wood (4 pages) |
22 April 2008 | S-div (2 pages) |
22 April 2008 | Appointment terminated director huntsmoor LIMITED (2 pages) |
22 April 2008 | Ad 09/04/08 gbp si [email protected]=200 gbp ic 19600/19800 (4 pages) |
22 April 2008 | Particulars of contract relating to shares (4 pages) |
22 April 2008 | Appointment terminated director huntsmoor nominees LIMITED (2 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 09/04/08 gbp si [email protected]=9599 gbp ic 1/9600 (6 pages) |
22 April 2008 | Director appointed simon zussman (6 pages) |
22 April 2008 | Director appointed mark alexander wood (4 pages) |
22 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (2 pages) |
22 April 2008 | Particulars of contract relating to shares (4 pages) |
22 April 2008 | Director appointed alan toms (6 pages) |
22 April 2008 | Director appointed alan toms (6 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (2 pages) |
22 April 2008 | Ad 09/04/08\gbp si [email protected]=200\gbp ic 19600/19800\ (4 pages) |
22 April 2008 | Director appointed james edward middleton (4 pages) |
22 April 2008 | Director appointed richard john steele (6 pages) |
22 April 2008 | S-div (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (2 pages) |
22 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (2 pages) |
22 April 2008 | Appointment Terminated Director huntsmoor LIMITED (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2008 | Incorporation (37 pages) |
26 March 2008 | Incorporation (37 pages) |