London
W4 5YG
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 28 September 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Building 7, Chiswick Business Park 566 Chiswick Hi London W4 5YG |
Director Name | Zeliha Ceren Ozmen Eryavuz |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 05 August 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 7, Chiswick Business Park 566 Chiswick Hi London W4 5YG |
Director Name | Mr Arthur Joseph Devlin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowside Smallwood Sandbach Cheshire CW11 2WS |
Director Name | Mr Anthony Martin Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Milton House Milton Park Alsager Stoke On Trent ST7 2YS |
Director Name | Mrs Deidre Mary Devlin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 15 Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE |
Director Name | Hauke Paasch |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 November 2016) |
Role | Finance Director, Next Generation Products |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Frederico Pinto Monteiro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Nigel Graeme Hardy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2019) |
Role | Head Of Sales, Uk & Ireland |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 09 September 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Renata Moraes Machado |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 January 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2018) |
Role | Head Of Finance, Ngp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Dimitri Alexandros Tounis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eton Street Richmond TW9 1EF |
Director Name | Gemma Bridget Webb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Eton Street Richmond TW9 1EF |
Director Name | Alexander Kolpakov |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eton Street Richmond TW9 1EF |
Director Name | Mr William Richard Darvell Hill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eton Street Richmond TW9 1EF |
Secretary Name | Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 18 December 2018(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 1 Eton Street Richmond TW9 1EF |
Director Name | Joana Garsvaite |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 22 August 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 7, Chiswick Business Park 566 Chiswick Hi London W4 5YG |
Director Name | Nathan Michael Jones |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 7, Chiswick Business Park 566 Chiswick Hi London W4 5YG |
Website | 10motives.com |
---|---|
Email address | [email protected] |
Telephone | 01270 897444 |
Telephone region | Crewe |
Registered Address | Building 7, Chiswick Business Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £0.1 | John Gildersleeve 9.09% Ordinary B |
---|---|
459 at £0.1 | Arthur Joseph Devlin 41.73% Ordinary A |
441 at £0.1 | Anthony Martin Jones 40.09% Ordinary A |
51 at £0.1 | Arthur Joseph Devlin 4.64% Deferred |
49 at £0.1 | Anthony Martin Jones 4.45% Deferred |
Year | 2014 |
---|---|
Turnover | £8,812,394 |
Gross Profit | £3,247,178 |
Net Worth | £1,913,621 |
Cash | £5,099,364 |
Current Liabilities | £3,362,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
12 April 2011 | Delivered on: 15 April 2011 Satisfied on: 5 September 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC 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 |
---|
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Full accounts made up to 31 December 2022 (15 pages) |
26 April 2023 | Appointment of Susanna De Iesu as a director on 24 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Carl Fredrik Saman Svensson as a director on 24 April 2023 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
24 August 2022 | Termination of appointment of Joana Garsvaite as a director on 5 August 2022 (1 page) |
11 August 2022 | Appointment of Zeliha Ceren Ozmen Eryavuz as a director on 5 August 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Nathan Michael Jones as a director on 24 January 2022 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 July 2021 | Director's details changed (2 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
17 May 2021 | Director's details changed for Joana Garsvaite on 30 September 2020 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
30 September 2020 | Registered office address changed from 1 Eton Street Richmond TW9 1EF England to Building 7, Chiswick Business Park 566 Chiswick High Road London W4 5YG on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Shital Mehta as a secretary on 28 September 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page) |
18 May 2020 | Termination of appointment of Gemma Bridget Webb as a director on 17 April 2020 (1 page) |
9 March 2020 | Appointment of Carl Fredrik Saman Svensson as a director on 1 February 2020 (2 pages) |
9 March 2020 | Termination of appointment of Nigel Graeme Hardy as a director on 31 December 2019 (1 page) |
11 December 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 September 2019 | Appointment of Nathan Michael Jones as a director on 30 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Alexander Kolpakov as a director on 22 August 2019 (1 page) |
6 September 2019 | Termination of appointment of William Richard Darvell Hill as a director on 30 August 2019 (1 page) |
6 September 2019 | Termination of appointment of Dimitri Alexandros Tounis as a director on 22 August 2019 (1 page) |
6 September 2019 | Appointment of Joana Garsvaite as a director on 22 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 March 2019 | Secretary's details changed for Jessica Munday on 2 March 2019 (1 page) |
11 January 2019 | Registered office address changed from Globe House 1 Water Street London WC2R 3LA England to 1 Eton Street Richmond TW9 1EF on 11 January 2019 (1 page) |
10 January 2019 | Appointment of Jessica Munday as a secretary on 18 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 18 December 2018 (1 page) |
2 January 2019 | Full accounts made up to 31 December 2017 (18 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Gemma Bridget Webb as a director on 27 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Dimitri Alexandros Tounis as a director on 27 June 2018 (2 pages) |
5 July 2018 | Appointment of Alexander Kolpakov as a director on 27 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Frederico Pinto Monteiro as a director on 28 June 2018 (1 page) |
5 July 2018 | Appointment of Mr William Richard Darvell Hill as a director on 27 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Renata Moraes Machado as a director on 28 June 2018 (1 page) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Anthony Martin Jones as a director on 20 April 2017 (1 page) |
22 September 2017 | Termination of appointment of Anthony Martin Jones as a director on 20 April 2017 (1 page) |
22 September 2017 | Termination of appointment of Arthur Joseph Devlin as a director on 20 April 2017 (1 page) |
22 September 2017 | Termination of appointment of Arthur Joseph Devlin as a director on 20 April 2017 (1 page) |
18 August 2017 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 September 2016 (2 pages) |
18 August 2017 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 September 2016 (2 pages) |
14 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
14 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
30 January 2017 | Appointment of Renata Moraes Machado as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Renata Moraes Machado as a director on 30 January 2017 (2 pages) |
12 December 2016 | Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Appointment of Nigel Graeme Hardy as a director on 20 April 2016 (2 pages) |
31 May 2016 | Appointment of Nigel Graeme Hardy as a director on 20 April 2016 (2 pages) |
27 May 2016 | Appointment of Hauke Paasch as a director on 20 April 2016 (2 pages) |
27 May 2016 | Appointment of Hauke Paasch as a director on 20 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Frederico Pinto Monteiro as a director on 20 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Frederico Pinto Monteiro as a director on 20 April 2016 (2 pages) |
26 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
26 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 May 2016 | Consolidation of shares on 20 April 2016 (5 pages) |
25 May 2016 | Consolidation of shares on 20 April 2016 (5 pages) |
9 May 2016 | Registered office address changed from Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE to Globe House 1 Water Street London WC2R 3LA on 9 May 2016 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Registered office address changed from Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE to Globe House 1 Water Street London WC2R 3LA on 9 May 2016 (1 page) |
9 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
24 March 2016 | Memorandum and Articles of Association (10 pages) |
24 March 2016 | Memorandum and Articles of Association (10 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
10 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
22 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (16 pages) |
22 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (16 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from Suites 1-5 Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE England to Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Suites 1-5 Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE England to Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE on 30 September 2014 (1 page) |
17 June 2014 | Memorandum and Articles of Association (10 pages) |
17 June 2014 | Memorandum and Articles of Association (10 pages) |
5 June 2014 | Full accounts made up to 30 April 2014 (17 pages) |
5 June 2014 | Full accounts made up to 30 April 2014 (17 pages) |
2 June 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2014 | Sub-division of shares on 9 May 2014 (5 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Sub-division of shares on 9 May 2014 (5 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Sub-division of shares on 9 May 2014 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Registered office address changed from Suite 15 Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE England on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for Mr Arthur Joseph Devlin on 1 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Arthur Joseph Devlin on 1 August 2013 (2 pages) |
16 September 2013 | Registered office address changed from Suite 15 Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE England on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2012 | Amended accounts made up to 30 April 2012 (5 pages) |
31 August 2012 | Amended accounts made up to 30 April 2012 (5 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Deidre Devlin as a director (1 page) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Deidre Devlin as a director (1 page) |
23 May 2012 | Registered office address changed from Suite 20 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 23 May 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Registered office address changed from Suite 20 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 23 May 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Appointment of Mrs Deidre Mary Devlin as a director (2 pages) |
12 December 2011 | Appointment of Mrs Deidre Mary Devlin as a director (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Company name changed eagle electronic cigarettes LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed eagle electronic cigarettes LIMITED\certificate issued on 02/09/10
|
26 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
6 April 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Anthony Martin Jones on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Anthony Martin Jones on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Anthony Martin Jones on 1 November 2009 (2 pages) |
12 November 2009 | Appointment of Mr Anthony Martin Jones as a director (2 pages) |
12 November 2009 | Appointment of Mr Anthony Martin Jones as a director (2 pages) |
25 November 2008 | Incorporation (13 pages) |
25 November 2008 | Incorporation (13 pages) |