Northwood
Middlesex
HA6 2UA
Director Name | Brian Simon Manuel Miranda |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abraaj Advisers Uk Limited 1 Grafton Street London W1S 4FE |
Secretary Name | Brian Simon Manuel Miranda |
---|---|
Status | Current |
Appointed | 27 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Abraaj Advisers Uk Limited 1 Grafton Street London W1S 4FE |
Director Name | Liam Pius Cully |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish-Australian |
Status | Resigned |
Appointed | 12 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2012) |
Role | Executive |
Country of Residence | Philippines |
Correspondence Address | 331 San Bartolome Street Ayala Alabang Village Muntinlupa City 1780 |
Secretary Name | Peter Fergus William Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | St Helens Station Homestead 341 Chatterton Road Hanmer Springs 7395 |
Director Name | Peter Fergus William Grant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 27 September 2016) |
Role | General Counsel Partner |
Country of Residence | United Kingdom |
Correspondence Address | St Helens Station Homestead 341 Chatterton Road Hanmer Springs 7395 New Zealand |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
112.2k at £1 | Aureos Latin America Ilp Feeder Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,726 |
Net Worth | £117,860 |
Current Liabilities | £41 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2018 (6 years ago) |
---|---|
Next Return Due | 5 May 2019 (overdue) |
24 August 2009 | Delivered on: 11 September 2009 Persons entitled: Investec Bank PLC Classification: Assignment by way of 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: With full title guarantee all its right, title, interest and benefit in and to all LP rights see image for full details. Outstanding |
---|
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
17 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Appointment of Brian Simon Manuel Miranda as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Peter Fergus William Grant as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Brian Simon Manuel Miranda as a director on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Peter Fergus William Grant as a director on 27 September 2016 (1 page) |
1 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Secretary's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (17 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (17 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Termination of appointment of Liam Cully as a director (1 page) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
24 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
23 May 2011 | Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages) |
23 May 2011 | Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
23 May 2011 | Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages) |
23 May 2011 | Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
23 May 2011 | Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
23 May 2011 | Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
23 May 2011 | Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
23 May 2011 | Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
8 December 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 October 2010 | Registered office address changed from , 4Th Floor 24 Old Bond Street, London, W1S 4QA on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from , 4Th Floor 24 Old Bond Street, London, W1S 4QA on 5 October 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 September 2009 | Director appointed peter fergus william grant (2 pages) |
13 September 2009 | Ad 28/08/09\gbp si 30697@1=30697\gbp ic 1/30698\ (2 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2009 | Nc inc already adjusted 24/08/09 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 24/08/09 (2 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 October 2008 | Memorandum and Articles of Association (18 pages) |
21 October 2008 | Resolutions
|
6 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 October 2008 | Memorandum and Articles of Association (18 pages) |
3 October 2008 | Company name changed sevaplan LIMITED\certificate issued on 03/10/08 (2 pages) |
26 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 August 2008 | Director appointed liam pius cully (2 pages) |
26 August 2008 | Secretary appointed peter fergus william grant (2 pages) |
26 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 August 2008 | Director appointed sivendran vettivetpillai (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
21 April 2008 | Incorporation (16 pages) |