Lisle
Wantage
Oxon
OX12 9QJ
Director Name | Mr Thomas James Jennings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Graham Ian Noble |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Bernard John Shapero |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr David William Romanis Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Navigator House Tyers Gate London SE1 3HX |
Director Name | Mr Robert Llewelyn Morgan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tanyard Place Grove Road Seal Kent TN15 0LE |
Director Name | Mr Christopher Paul Salter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldhill House Hartlake Road Golden Green Kent TN11 0BL |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Secretary Name | Ms Amanda Macfarlane Bateman |
---|---|
Status | Resigned |
Appointed | 24 March 2014(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Simon Timothy Southwood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 32 St George Street London W15 2EA |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Secretary Name | MOFO Secretaries Limited C/O Mofo Notices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Website | shapero.com |
---|---|
Telephone | 020 74930876 |
Telephone region | London |
Registered Address | 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
65.8k at £0.2 | Scholium Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,512,000 |
Gross Profit | £1,797,000 |
Net Worth | £2,761,000 |
Cash | £148,000 |
Current Liabilities | £6,489,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
10 October 2014 | Delivered on: 18 October 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
10 February 2012 | Delivered on: 23 February 2012 Persons entitled: Philip Blackwell Thomas James Jennings Cbe and Bateman Street Investments LLP Classification: Debenture securing revolving credit facility Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 February 2012 | Delivered on: 21 February 2012 Persons entitled: Glengarriff Property Holdings Limited Classification: Rent deposit deed Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: A separate interest bearing account. Initial deposit of £150,000. Outstanding |
10 February 2012 | Delivered on: 17 February 2012 Satisfied on: 12 April 2014 Persons entitled: Philip Blackwell (In His Capacity as Security Trustee) Classification: Loan note debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 October 2011 | Delivered on: 6 October 2011 Satisfied on: 22 December 2011 Persons entitled: Philip Blackwell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 March 2009 | Delivered on: 3 April 2009 Satisfied on: 22 February 2012 Persons entitled: Christopher Salter, Robert Morgan and the Beaver Pension Scheme Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 October 2020 | Registered office address changed from 32 st George Street London W15 2EA to 106 New Bond Street London W1S 1DN on 29 October 2020 (1 page) |
---|---|
28 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (38 pages) |
31 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (35 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (37 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (37 pages) |
8 August 2017 | Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages) |
31 October 2016 | Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (36 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (36 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (38 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (38 pages) |
8 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 March 2015 | Company name changed bookbank LIMITED\certificate issued on 27/03/15
|
27 March 2015 | Company name changed bookbank LIMITED\certificate issued on 27/03/15
|
3 January 2015 | Full accounts made up to 31 March 2014 (40 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (40 pages) |
10 November 2014 | Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 24 March 2014 (1 page) |
10 November 2014 | Appointment of Ms Amanda Macfarlane Bateman as a secretary on 24 March 2014 (2 pages) |
10 November 2014 | Appointment of Ms Amanda Macfarlane Bateman as a secretary on 24 March 2014 (2 pages) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 24 March 2014 (1 page) |
22 October 2014 | Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Simon Southwood as a director on 16 April 2014 (2 pages) |
20 October 2014 | Appointment of Mr Simon Southwood as a director on 16 April 2014 (2 pages) |
18 October 2014 | Registration of charge 067208980006, created on 10 October 2014 (12 pages) |
18 October 2014 | Registration of charge 067208980006, created on 10 October 2014 (12 pages) |
15 July 2014 | Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW to 32 St George Street London W15 2EA on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW to 32 St George Street London W15 2EA on 15 July 2014 (2 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 March 2014 | Memorandum and Articles of Association (54 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 22 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 22 March 2014
|
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Memorandum and Articles of Association (54 pages) |
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (19 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (19 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages) |
3 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders
|
7 November 2013 | Secretary's details changed (1 page) |
7 November 2013 | Secretary's details changed (1 page) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders
|
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders
|
7 March 2012 | Appointment of Mr Bernard John Shapero as a director (3 pages) |
7 March 2012 | Appointment of Thomas James Jennings as a director (3 pages) |
7 March 2012 | Appointment of Mr Bernard John Shapero as a director (3 pages) |
7 March 2012 | Appointment of Graham Ian Noble as a director (3 pages) |
7 March 2012 | Appointment of Graham Ian Noble as a director (3 pages) |
7 March 2012 | Appointment of Thomas James Jennings as a director (3 pages) |
2 March 2012 | Duplicate mortgage certificatecharge no:5 (10 pages) |
2 March 2012 | Duplicate mortgage certificatecharge no:5 (10 pages) |
28 February 2012 | Termination of appointment of Christopher Salter as a director (2 pages) |
28 February 2012 | Termination of appointment of Christopher Salter as a director (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Termination of appointment of Robert Morgan as a director (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Termination of appointment of Robert Morgan as a director (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
23 February 2012 | Resolutions
|
23 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
21 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 October 2011 | Annual return made up to 10 October 2011 (16 pages) |
14 October 2011 | Annual return made up to 10 October 2011 (16 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Appointment of Jasper Hugh John Allen as a director (3 pages) |
16 May 2011 | Appointment of Jasper Hugh John Allen as a director (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 10 October 2010 (15 pages) |
26 October 2010 | Annual return made up to 10 October 2010 (15 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 July 2010 | Current accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 July 2010 | Current accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
30 October 2009 | Appointment of Christopher Paul Salter as a director (2 pages) |
30 October 2009 | Appointment of Christopher Paul Salter as a director (2 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2009 | Ad 18/03/09\gbp si [email protected]=597\gbp ic 3/600\ (2 pages) |
24 March 2009 | Ad 18/03/09\gbp si [email protected]=597\gbp ic 3/600\ (2 pages) |
24 March 2009 | S-div (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | S-div (1 page) |
24 March 2009 | Resolutions
|
23 March 2009 | Memorandum and Articles of Association (17 pages) |
23 March 2009 | Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
23 March 2009 | Memorandum and Articles of Association (17 pages) |
23 March 2009 | Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
19 March 2009 | Director appointed philip basil blackwell (2 pages) |
19 March 2009 | Director appointed philip basil blackwell (2 pages) |
19 March 2009 | Appointment terminated director edward lukins (1 page) |
19 March 2009 | Director appointed robert llewellyn morgan (2 pages) |
19 March 2009 | Director appointed robert llewellyn morgan (2 pages) |
19 March 2009 | Appointment terminated director edward lukins (1 page) |
18 March 2009 | Company name changed mofo twenty seven LIMITED\certificate issued on 18/03/09 (4 pages) |
18 March 2009 | Company name changed mofo twenty seven LIMITED\certificate issued on 18/03/09 (4 pages) |
10 October 2008 | Incorporation (24 pages) |
10 October 2008 | Incorporation (24 pages) |