Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Nicholas James Douglas Bull |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Tony Matthew Dangerfield |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mrs Heather McCallum |
---|---|
Status | Resigned |
Appointed | 01 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | £108,000 |
Net Worth | -£149,336,000 |
Current Liabilities | £29,835,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (25 pages) |
---|---|
13 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (22 pages) |
26 October 2015 | Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Nicholas James Douglas Bull as a director on 29 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Colin Elliot as a director on 29 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Heather Mccallum as a secretary on 29 September 2015 (2 pages) |
22 April 2015 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to Hill House 1 Little New Street London EC4A 3TR on 22 April 2015 (2 pages) |
21 April 2015 | Statement of affairs with form 4.19 (7 pages) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Company name changed de vere LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Change of name notice (2 pages) |
22 February 2015 | Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Appointment of Heather Mccallum as a secretary (3 pages) |
12 September 2014 | Appointment of Mrs Heather Mccallum as a secretary on 1 September 2014 (2 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
25 April 2014 | Termination of appointment of Robert Cook as a director (2 pages) |
17 March 2014 | Termination of appointment of Tony Dangerfield as a director (2 pages) |
6 February 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-02-06
|
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 20 August 2013 (1 page) |
4 July 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
29 May 2013 | Termination of appointment of Colin Rutherford as a director (1 page) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (19 pages) |
19 December 2012 | Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages) |
6 November 2012 | Director's details changed (2 pages) |
15 October 2012 | Change of share class name or designation (3 pages) |
10 October 2012 | Consolidation of shares on 28 September 2012 (21 pages) |
8 October 2012 | Director's details changed for Mr Robert Barclay Cook on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Robert Barclay Cook on 5 October 2012 (2 pages) |
8 October 2012 | Appointment of Mr Tony Matthew Dangerfield as a director (2 pages) |
8 October 2012 | Director's details changed (2 pages) |
5 October 2012 | Appointment of Mr Robert Barclay Cook as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 February 2012 | Director's details changed for David Gareth Caldecott on 5 December 2011 (2 pages) |
21 February 2012 | Director's details changed for David Gareth Caldecott on 5 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (13 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (13 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Ian Bruce Cave on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Colin Rutherford on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Nicholas James Douglas Bull on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Nicholas James Douglas Bull on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Ian Bruce Cave on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Colin Rutherford on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ on 5 December 2011 (1 page) |
14 October 2011 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
14 October 2011 | Appointment of Ian Bruce Cave as a director (3 pages) |
14 October 2011 | Termination of appointment of Jagtar Singh as a director (2 pages) |
14 October 2011 | Appointment of David Gareth Caldecott as a director (3 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 September 2011 | Appointment of Mr Colin Rutherford as a director (2 pages) |
13 September 2011 | Change of name notice (2 pages) |
13 September 2011 | Company name changed de vere group holco LIMITED\certificate issued on 13/09/11
|
19 April 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Sunita Kaushal on 30 March 2011 (3 pages) |
30 March 2011 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
15 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (21 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed ahg venice holdings LIMITED\certificate issued on 29/11/10
|
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Appointment of Nicholas James Douglas Bull as a director (3 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
30 March 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
30 March 2010 | Resolutions
|
29 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Appointment of Mr Andrew Maxwell Coppel as a director (3 pages) |
23 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (64 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
9 February 2010 | Appointment of Richard Gary Balfour-Lynn as a director (3 pages) |
9 February 2010 | Appointment of Filex Services Limited as a secretary (3 pages) |
9 February 2010 | Termination of appointment of 7Side Secretarial Limited as a secretary (2 pages) |
9 February 2010 | Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Jagtar Singh as a director (3 pages) |
9 February 2010 | Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
5 February 2010 | Company name changed broomco (4176) LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Resolutions
|
22 January 2009 | Incorporation (17 pages) |