London
EC4V 4BE
Director Name | Mr Barry Whelan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Football Agent |
Country of Residence | United Kingdom |
Correspondence Address | 30 Heronsforde Ealing London W13 8JE |
Director Name | Mr Marlon Fleischmann |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pj Marks & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2008(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 July 2015) |
Correspondence Address | 114-116 First Floor Curtain Road London EC2A 3AH |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | William Salthouse 48.08% Ordinary |
---|---|
5 at £1 | Anthony Titus 4.81% Ordinary |
5 at £1 | Keith Andrews 4.81% Ordinary |
5 at £1 | Wayne Routledge 4.81% Ordinary |
39 at £1 | Ellie Salthouse 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,012,897 |
Cash | £1,909,317 |
Current Liabilities | £2,162,572 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
15 November 2016 | Delivered on: 16 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 October 2016 | Delivered on: 13 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
22 December 2023 | Full accounts made up to 31 October 2022 (31 pages) |
---|---|
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
16 May 2023 | Appointment of Mr Thomas King as a director on 16 May 2023 (2 pages) |
19 January 2023 | Full accounts made up to 31 October 2021 (35 pages) |
22 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 October 2020 (33 pages) |
27 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 October 2020 | Full accounts made up to 31 October 2019 (34 pages) |
13 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
10 September 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
16 March 2018 | Cancellation of shares. Statement of capital on 6 October 2017
|
28 February 2018 | Purchase of own shares. (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
3 November 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Register inspection address has been changed from 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA England to 20 Bridge Road Hunton Bridge Kings Langley WD4 8RE (1 page) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Register inspection address has been changed from 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA England to 20 Bridge Road Hunton Bridge Kings Langley WD4 8RE (1 page) |
7 December 2016 | Appointment of Mr Marlon Fleischmann as a director on 2 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Marlon Fleischmann as a director on 2 December 2016 (2 pages) |
16 November 2016 | Registration of charge 067324630002, created on 15 November 2016 (31 pages) |
16 November 2016 | Registration of charge 067324630002, created on 15 November 2016 (31 pages) |
13 October 2016 | Registration of charge 067324630001, created on 13 October 2016 (42 pages) |
13 October 2016 | Registration of charge 067324630001, created on 13 October 2016 (42 pages) |
20 August 2016 | Register inspection address has been changed to 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page) |
20 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
20 August 2016 | Register(s) moved to registered inspection location 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page) |
20 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
20 August 2016 | Register inspection address has been changed to 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page) |
20 August 2016 | Register(s) moved to registered inspection location 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2016 | Change of share class name or designation (2 pages) |
2 June 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Statement of company's objects (2 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Statement of company's objects (2 pages) |
31 May 2016 | Resolutions
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
6 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to Lion House Red Lion Street London WC1R 4GB on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to Lion House Red Lion Street London WC1R 4GB on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Pj Marks & Co as a secretary on 27 July 2015 (1 page) |
2 September 2015 | Termination of appointment of Pj Marks & Co as a secretary on 27 July 2015 (1 page) |
2 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to Lion House Red Lion Street London WC1R 4GB on 2 September 2015 (1 page) |
13 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Director's details changed for Mr William Salthouse on 19 August 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr William Salthouse on 19 August 2013 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
2 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 January 2013 | Appointment of Mr Barry Whelan as a director (2 pages) |
25 January 2013 | Appointment of Mr Barry Whelan as a director (2 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Secretary's details changed for Pj Marks & Co on 20 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Secretary's details changed for Pj Marks & Co on 20 October 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 July 2010 | Company name changed will salthouse management LTD\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed will salthouse management LTD\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Director's details changed for Mr Will Salthouse on 30 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Will Salthouse on 30 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2009 | Secretary appointed pj marks & co (2 pages) |
18 February 2009 | Director appointed will salthouse (2 pages) |
18 February 2009 | Secretary appointed pj marks & co (2 pages) |
18 February 2009 | Director appointed will salthouse (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 5 harley place harley street london W1G 8QD (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 5 harley place harley street london W1G 8QD (2 pages) |
28 October 2008 | Appointment terminated director barbara kahan (1 page) |
28 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 October 2008 | Appointment terminated director barbara kahan (1 page) |
24 October 2008 | Incorporation (16 pages) |
24 October 2008 | Incorporation (16 pages) |