London
EC3V 0BG
Director Name | Mr Mark Neil Grocott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Dean John Lumer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Janmead Hutton Brentwood Essex CM13 2PU |
Director Name | Mr Paul John Miller |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Ballsdown Chiddingfold Surrey GU8 4XJ |
Director Name | Mr Kevin Robert Alcock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Paul Hans Bratch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 July 2019) |
Role | Management Consultant |
Country of Residence | Jersey |
Correspondence Address | Clearview La Longue Rue St Mary Jersey JE3 3ES |
Director Name | Mr Paul Andrew Sutton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandpipers The Ridge Little Baddow Essex CM3 4SX |
Director Name | Miss Gillian Michelle Green |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Heathfield North Twickenham Middlesex TW2 7QN |
Director Name | Mr Andrew John Middleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street Old Broad Street London EC2N 1AP |
Director Name | Mr Richard Nathan Cowen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 23 July 2019(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street Old Broad Street London EC2N 1AP |
Website | knadel.com |
---|
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £0.1 | Bratchford (Jersey) LTD 9.78% Ordinary |
---|---|
6.9k at £0.1 | Dean John Lumer 34.43% Ordinary |
6.9k at £0.1 | Paul John Miller 34.43% Ordinary |
4k at £0.1 | Paul Andrew Sutton 20.00% Ordinary |
200 at £0.1 | Gillian Michelle Green 1.00% Ordinary |
74 at £0.1 | Jonathan Charles Hammond 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,255,428 |
Cash | £627,416 |
Current Liabilities | £943,990 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 September 2020 | Delivered on: 1 October 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 September 2020 | Delivered on: 1 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
13 July 2020 | Delivered on: 14 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 5 April 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 5 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 5 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
12 February 2018 | Delivered on: 13 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
19 October 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
10 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 November 2022 | Change of details for Catalyst Debtco Limited as a person with significant control on 1 November 2022 (2 pages) |
27 October 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022 (1 page) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
3 February 2022 | Satisfaction of charge 069530750006 in full (1 page) |
21 December 2021 | Satisfaction of charge 069530750002 in full (1 page) |
21 December 2021 | Satisfaction of charge 069530750005 in full (1 page) |
21 December 2021 | Satisfaction of charge 069530750007 in full (1 page) |
21 December 2021 | Satisfaction of charge 069530750004 in full (1 page) |
21 December 2021 | Satisfaction of charge 069530750003 in full (1 page) |
21 December 2021 | Satisfaction of charge 069530750008 in full (1 page) |
21 December 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
20 December 2021 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page) |
17 December 2021 | Registered office address changed from 111 Old Broad Street Old Broad Street London EC2N 1AP to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 (1 page) |
17 December 2021 | Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages) |
17 December 2021 | Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page) |
29 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
29 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
29 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
12 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Registration of charge 069530750008, created on 29 September 2020 (29 pages) |
1 October 2020 | Registration of charge 069530750007, created on 29 September 2020 (12 pages) |
14 July 2020 | Registration of charge 069530750006, created on 13 July 2020 (14 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
22 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 October 2019 | Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page) |
4 September 2019 | Resolutions
|
16 August 2019 | Termination of appointment of Paul Andrew Sutton as a director on 23 July 2019 (1 page) |
16 August 2019 | Termination of appointment of Paul Hans Bratch as a director on 23 July 2019 (1 page) |
16 August 2019 | Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages) |
16 August 2019 | Notification of Catalyst Debtco Limited as a person with significant control on 1 April 2019 (2 pages) |
16 August 2019 | Cessation of Catalyst Bidco Limited as a person with significant control on 1 April 2019 (1 page) |
16 August 2019 | Termination of appointment of Paul John Miller as a director on 23 July 2019 (1 page) |
16 August 2019 | Termination of appointment of Gillian Michelle Green as a director on 23 July 2019 (1 page) |
16 August 2019 | Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 11 Old Broad Street London EC2N 1AP to 111 Old Broad Street Old Broad Street London EC2N 1AP on 14 May 2019 (2 pages) |
9 April 2019 | Registration of charge 069530750005, created on 1 April 2019 (72 pages) |
6 April 2019 | Satisfaction of charge 069530750001 in full (4 pages) |
5 April 2019 | Registration of charge 069530750003, created on 1 April 2019 (19 pages) |
5 April 2019 | Registration of charge 069530750004, created on 1 April 2019 (28 pages) |
5 April 2019 | Registration of charge 069530750002, created on 1 April 2019 (39 pages) |
18 March 2019 | Registered office address changed from 167 Fleet Street London EC4A 2EA to 11 Old Broad Street London EC2N 1AP on 18 March 2019 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
16 July 2018 | Termination of appointment of Kevin Robert Alcock as a director on 29 June 2018 (1 page) |
21 May 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 February 2018 | Notification of Catalyst Bidco Limited as a person with significant control on 12 February 2018 (4 pages) |
22 February 2018 | Appointment of Mr Andrew John Middleton as a director on 12 February 2018 (3 pages) |
22 February 2018 | Termination of appointment of Dean John Lumer as a director on 12 February 2018 (2 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
22 February 2018 | Cessation of Paul John Miller as a person with significant control on 12 February 2018 (3 pages) |
22 February 2018 | Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX to 167 Fleet Street London EC4A 2EA on 22 February 2018 (2 pages) |
22 February 2018 | Cessation of Dean John Lumer as a person with significant control on 12 February 2018 (3 pages) |
20 February 2018 | Resolutions
|
13 February 2018 | Registration of charge 069530750001, created on 12 February 2018 (12 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
29 November 2016 | Appointment of Gillian Michelle Green as a director on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Gillian Michelle Green as a director on 25 November 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 November 2013 | Director's details changed for Mr Kevin Robert Alcock on 11 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Kevin Robert Alcock on 11 November 2013 (2 pages) |
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Director's details changed for Mr Kevin Robert Alcock on 1 March 2011 (3 pages) |
14 April 2011 | Director's details changed for Mr Kevin Robert Alcock on 1 March 2011 (3 pages) |
14 April 2011 | Director's details changed for Mr Kevin Robert Alcock on 1 March 2011 (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
29 December 2010 | Registered office address changed from Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 29 December 2010 (1 page) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
24 December 2009 | Appointment of Mr Kevin Robert Alcock as a director (3 pages) |
24 December 2009 | Appointment of Paul Hans Bratch as a director (3 pages) |
24 December 2009 | Appointment of Paul Hans Bratch as a director (3 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
24 December 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
24 December 2009 | Appointment of Mr Kevin Robert Alcock as a director (3 pages) |
24 December 2009 | Appointment of Paul Andrew Sutton as a director (3 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
24 December 2009 | Appointment of Paul Andrew Sutton as a director (3 pages) |
24 December 2009 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
6 July 2009 | Incorporation (15 pages) |
6 July 2009 | Incorporation (15 pages) |