25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Shaftesbury House Clover Hill Old Warwick Road, Lapworth Solihull West Midlands B94 6JY |
Director Name | Mr Lee James Davies |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Timothy William Peart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 October 2018) |
Role | Finance Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Timothy William Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 October 2018) |
Role | Finance Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.momentagroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73745610 |
Telephone region | London |
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £1,700,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
16 June 2023 | Delivered on: 23 June 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
16 June 2023 | Delivered on: 19 June 2023 Persons entitled: Glas Trust Corporatioin Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
18 October 2018 | Delivered on: 22 October 2018 Persons entitled: Tikehau Investment Management Sas Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
30 March 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 5 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 July 2009 | Delivered on: 23 July 2009 Persons entitled: Kbc Business Capital Classification: Composite guarantee and 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: The security obligor charged and agreed 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 |
31 March 2009 | Delivered on: 4 April 2009 Satisfied on: 14 July 2009 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and 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: Leaf a 2ND floor tower 42 old broad street london 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 |
26 September 2023 | Registration of charge 067743080008, created on 25 September 2023 (81 pages) |
---|---|
20 September 2023 | Termination of appointment of Richard William Stevens as a director on 18 September 2023 (1 page) |
20 September 2023 | Appointment of Mr Mark Lee Westbrook as a director on 18 September 2023 (2 pages) |
23 June 2023 | Registration of charge 067743080007, created on 16 June 2023 (74 pages) |
19 June 2023 | Registration of charge 067743080006, created on 16 June 2023 (74 pages) |
3 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
20 February 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 October 2018 | Resolutions
|
26 October 2018 | Change of share class name or designation (2 pages) |
22 October 2018 | Registration of charge 067743080005, created on 18 October 2018 (29 pages) |
19 October 2018 | Satisfaction of charge 067743080004 in full (1 page) |
19 October 2018 | Satisfaction of charge 067743080003 in full (1 page) |
18 October 2018 | Termination of appointment of Timothy William Peart as a director on 17 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Timothy William Peart as a secretary on 17 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Lee James Davies as a director on 17 October 2018 (1 page) |
27 September 2018 | Cessation of Richard William Stevens as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Notification of Momenta Solutions Limited as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Cessation of Timothy William Peart as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Cessation of Lee James Davies as a person with significant control on 27 September 2018 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
24 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (9 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (9 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
6 April 2016 | Registration of charge 067743080004, created on 30 March 2016 (25 pages) |
6 April 2016 | Registration of charge 067743080004, created on 30 March 2016 (25 pages) |
29 March 2016 | Satisfaction of charge 2 in full (1 page) |
29 March 2016 | Satisfaction of charge 2 in full (1 page) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 March 2015 | Registration of charge 067743080003, created on 4 March 2015 (23 pages) |
5 March 2015 | Registration of charge 067743080003, created on 4 March 2015 (23 pages) |
5 March 2015 | Registration of charge 067743080003, created on 4 March 2015 (23 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
28 February 2014 | Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 September 2013 | Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard William Stevens on 5 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard William Stevens on 5 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard William Stevens on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Timothy William Peart on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Timothy William Peart on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Timothy William Peart on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
11 April 2012 | Annual return made up to 16 December 2010 with a full list of shareholders (16 pages) |
11 April 2012 | Annual return made up to 16 December 2010 with a full list of shareholders (16 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 October 2011 | Director's details changed for Richard Stevens on 10 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Richard Stevens on 10 October 2011 (2 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 January 2010 | Director's details changed for Timothy William Peart on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Lee James Davies on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Richard Stevens on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Richard Stevens on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Timothy William Peart on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lee James Davies on 13 January 2010 (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Appointment terminated director nicholas bacon (1 page) |
15 July 2009 | Appointment terminated director nicholas bacon (1 page) |
16 April 2009 | Director appointed richard stevens (2 pages) |
16 April 2009 | Director appointed richard stevens (2 pages) |
9 April 2009 | Director appointed lee james davies (2 pages) |
9 April 2009 | Ad 31/03/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
9 April 2009 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
9 April 2009 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
9 April 2009 | Director and secretary appointed timothy william peart (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Appointment terminated director michael ward (1 page) |
9 April 2009 | Director appointed lee james davies (2 pages) |
9 April 2009 | Appointment terminated director michael ward (1 page) |
9 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
9 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
9 April 2009 | Director and secretary appointed timothy william peart (2 pages) |
9 April 2009 | S-div (1 page) |
9 April 2009 | Ad 31/03/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page) |
9 April 2009 | S-div (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Director appointed nicholas andrew william bacon (2 pages) |
9 April 2009 | Director appointed nicholas andrew william bacon (2 pages) |
9 April 2009 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page) |
9 April 2009 | Resolutions
|
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 March 2009 | Company name changed ensco 719 LIMITED\certificate issued on 12/03/09 (2 pages) |
10 March 2009 | Company name changed ensco 719 LIMITED\certificate issued on 12/03/09 (2 pages) |
16 December 2008 | Incorporation (15 pages) |
16 December 2008 | Incorporation (15 pages) |