London
WC1V 6RB
Director Name | Mr James Edward Gallimore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
Director Name | Mr James Anthony Dennett |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House High Holborn London WC1V 6RB |
Director Name | Mr Marcel Yvan Charles Istace |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 30 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House High Holborn London WC1V 6RB |
Director Name | Mr Martin Vijay Seewoonarain |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House High Holborn London WC1V 6RB |
Director Name | Mr Craig Bell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Elm Yard 10 - 16 Elm Street London WC1X 0BJ |
Director Name | Neil Malcolm Gillam |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Redburn Street London SW3 4DA |
Director Name | Mr David William Pollock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston House 29 Royston Park Road Hatch End Middlesex HA5 4AA |
Director Name | Mr Simon Peter Redler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Green Lane Rickmansworth Hertfordshire WD3 3HR |
Website | www.as-financial.com/ |
---|---|
Telephone | 020 33016690 |
Telephone region | London |
Registered Address | Elm Yard 10 - 16 Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
714 at £0.1 | Craig Bell 7.14% Ordinary A |
---|---|
500 at £0.1 | Craig James Bell 5.00% Ordinary B |
2.6k at £0.1 | Saul Gideon Conway 25.71% Ordinary A |
1.8k at £0.1 | Saul Gideon Conway 18.00% Ordinary B |
1.7k at £0.1 | James Edward Lomax Gallimore 17.15% Ordinary A |
1.5k at £0.1 | Sean O'leary 15.00% Ordinary B |
1.2k at £0.1 | James Edward Lomax Gallimore 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,423 |
Cash | £26,923 |
Current Liabilities | £43,025 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
22 August 2014 | Delivered on: 29 August 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1. by way of first legal mortgage of all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them;. Outstanding |
---|
9 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
17 January 2023 | Change of details for Mr Saul Gideon Conway as a person with significant control on 2 January 2019 (2 pages) |
17 January 2023 | Cessation of Craig Bell as a person with significant control on 2 January 2019 (1 page) |
16 January 2023 | Cessation of James Edward Gallimore as a person with significant control on 2 January 2019 (1 page) |
16 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
17 November 2022 | Director's details changed for Mr James Anthony Dennett on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Martin Vijay Seewoonarain on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Saul Gideon Conway on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr James Anthony Dennett on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr James Edward Gallimore on 17 November 2022 (2 pages) |
17 November 2022 | Change of details for Mr Saul Gideon Conway as a person with significant control on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Marcel Yvan Charles Istace on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Marcel Yvan Charles Istace on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Saul Gideon Conway on 17 November 2022 (2 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Appointment of Mr Craig Bell as a director on 17 October 2019 (2 pages) |
18 July 2019 | Notification of Craig Bell as a person with significant control on 6 April 2016 (2 pages) |
18 July 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
18 July 2019 | Notification of James Gallimore as a person with significant control on 6 April 2016 (2 pages) |
5 March 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 June 2018 | Registered office address changed from 52-54 High Holborn London WC1V 6RB to Elm Yard 10 - 16 Elm Street London WC1X 0BJ on 13 June 2018 (1 page) |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 May 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-05-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 May 2015 | Appointment of Mr Martin Vijay Seewoonarain as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Martin Vijay Seewoonarain as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr James Anthony Dennett as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Marcel Yvan Charles Istace as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr James Anthony Dennett as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Marcel Yvan Charles Istace as a director on 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
16 March 2015 | Termination of appointment of Simon Peter Redler as a director on 30 May 2014 (1 page) |
16 March 2015 | Termination of appointment of Simon Peter Redler as a director on 30 May 2014 (1 page) |
16 March 2015 | Termination of appointment of David William Pollock as a director on 30 May 2014 (1 page) |
16 March 2015 | Termination of appointment of David William Pollock as a director on 30 May 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Registration of charge 069510090001, created on 22 August 2014 (18 pages) |
29 August 2014 | Registration of charge 069510090001, created on 22 August 2014 (18 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Sall Gideon Conway on 3 July 2012 (2 pages) |
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Sall Gideon Conway on 3 July 2012 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Registered office address changed from Suite a 1-3 Canfield Place London NW6 3BT on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Suite a 1-3 Canfield Place London NW6 3BT on 26 January 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
4 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
21 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
17 January 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 17 January 2010 (2 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
17 January 2010 | Termination of appointment of Neil Gillam as a director (2 pages) |
17 January 2010 | Appointment of Simon Redler as a director (3 pages) |
17 January 2010 | Resolutions
|
17 January 2010 | Appointment of Simon Redler as a director (3 pages) |
17 January 2010 | Termination of appointment of Neil Gillam as a director (2 pages) |
17 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
17 January 2010 | Appointment of James Gallimore as a director (3 pages) |
17 January 2010 | Appointment of Sall Gideon Conway as a director (3 pages) |
17 January 2010 | Sub-division of shares on 13 January 2010 (5 pages) |
17 January 2010 | Appointment of David William Pollock as a director (3 pages) |
17 January 2010 | Appointment of Sall Gideon Conway as a director (3 pages) |
17 January 2010 | Appointment of David William Pollock as a director (3 pages) |
17 January 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 17 January 2010 (2 pages) |
17 January 2010 | Sub-division of shares on 13 January 2010 (5 pages) |
17 January 2010 | Appointment of James Gallimore as a director (3 pages) |
2 July 2009 | Incorporation (20 pages) |
2 July 2009 | Incorporation (20 pages) |