London
SW10 9SW
Director Name | Mark O`Brien |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheen Park Richmond London TW9 1UN |
Secretary Name | Mr Mark O`Brien |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sheen Road Richmond London TW9 1UN |
Director Name | Mr Robert Michael Fidock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House 85 London Road Biggleswade Bedfordshire SG18 8EE |
Director Name | Mr David Colin Ingram-Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2012) |
Role | Charetered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory The Green Marston Moretaine Bedford Bedfordshire MK43 0NF |
Director Name | Mr Timothy John Otway |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2010) |
Role | Financial Advisor |
Country of Residence | Switzerland |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Registered Address | T Bromley C/O Novellus Capital Limited 15 London Road Bromley BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lindon Capital LTD 90.91% Ordinary A |
---|---|
10 at £1 | Lindon Capital LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,292,527 |
Cash | £7,053 |
Current Liabilities | £3,321,164 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
15 December 2022 | Registered office address changed from C/O Novellus Capital Limited 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley C/O Novellus Capital Limited 15 London Road Bromley BR1 1DE on 15 December 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
5 November 2020 | Registered office address changed from C/O Novellus Capital Limited 25 Ives Street London SW3 2nd England to C/O Novellus Capital Limited 1 Elmfield Park Bromley Kent BR1 1LU on 5 November 2020 (1 page) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Termination of appointment of Timothy John Otway as a director on 15 March 2010 (1 page) |
16 August 2016 | Termination of appointment of Timothy John Otway as a director on 15 March 2010 (1 page) |
16 August 2016 | Registered office address changed from C/O Asserson Law Offices 38 Wigmore Street London W1U 2RU to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from C/O Asserson Law Offices 38 Wigmore Street London W1U 2RU to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 16 August 2016 (1 page) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 May 2013 | Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
6 June 2012 | Termination of appointment of Mark O`Brien as a director (1 page) |
6 June 2012 | Termination of appointment of Mark O`Brien as a director (1 page) |
6 June 2012 | Termination of appointment of Mark O`Brien as a secretary (1 page) |
6 June 2012 | Termination of appointment of Mark O`Brien as a secretary (1 page) |
4 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Registered office address changed from C/O the Old Rectory Po Box the Green the Coach House the Green Marston Moretaine Bedford Beds MK43 0NF United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O the Old Rectory Po Box the Green the Coach House the Green Marston Moretaine Bedford Beds MK43 0NF United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Registered office address changed from C/O the Old Rectory Po Box the Green the Coach House the Green Marston Moretaine Bedford Beds MK43 0NF United Kingdom on 4 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Robert Fidock as a director (1 page) |
3 April 2012 | Termination of appointment of David Ingram-Moore as a director (1 page) |
3 April 2012 | Termination of appointment of Robert Fidock as a director (1 page) |
3 April 2012 | Termination of appointment of David Ingram-Moore as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2012 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 4 January 2012 (1 page) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 April 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
16 April 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
30 March 2010 | Appointment of Mr Timothy Otway as a director (2 pages) |
30 March 2010 | Appointment of Mr Timothy Otway as a director (2 pages) |
30 March 2010 | Appointment of Mr Timothy Otway as a director (2 pages) |
30 March 2010 | Appointment of Mr Timothy Otway as a director (2 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
19 March 2010 | Change of share class name or designation (2 pages) |
19 March 2010 | Change of share class name or designation (2 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
21 January 2010 | Secretary's details changed for Mark O`Brien on 6 January 2010 (1 page) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Mark O`Brien on 6 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mark O`Brien on 16 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mark O`Brien on 16 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mark O`Brien on 6 January 2010 (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from the rectory the green marston moretaine beds MK43 onf uk (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from the rectory the green marston moretaine beds MK43 onf uk (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 6 water end barns eversholt bedfordshire MK17 9EA (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 6 water end barns eversholt bedfordshire MK17 9EA (1 page) |
21 April 2009 | Director appointed mr robert michael fidock (1 page) |
21 April 2009 | Director appointed mr robert michael fidock (1 page) |
21 April 2009 | Director appointed mr david colin ingram-moore (1 page) |
21 April 2009 | Director appointed mr david colin ingram-moore (1 page) |
11 February 2009 | Appointment terminated director john mcmanus (1 page) |
11 February 2009 | Appointment terminated director john mcmanus (1 page) |
16 January 2009 | Incorporation (14 pages) |
16 January 2009 | Incorporation (14 pages) |