Ashington
Northumberland
NE63 8RS
Director Name | Mrs Sharon Elizabeth Mattimoe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Station Road Ashington Northumberland NE63 8RS |
Director Name | Mr Pete Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acrefield Frithsden Copse Berkhamsted Hertfordshire HP4 2RG |
Director Name | Mr Steven Thomas Pentland |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House Litchborough Road Duncote Northamptonshire NN12 8AL |
Secretary Name | Mr Gary William Holmes |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Elmcroft Road North Kilworth Lutterworth Leicestershire LE17 6HX |
Director Name | Mr Timothy Patrick Mutton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 House Martin Close Desborough Kettering Northamptonshire NN14 2GE |
Director Name | Mr Timothy David Morgan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Admiral's Cellar Broke Hall Nacton Ipswich Suffolk IP10 0ET |
Director Name | Mr Jason Francis Butler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET |
Director Name | Mr Suleman Mogra |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Stoughton Road Oadby Leicester LE2 4DS |
Director Name | Mr Timothy Patrick Mutton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Groome Street Burton Latimer Kettering NN15 5ZA |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Peter Jones 25.00% Ordinary A |
---|---|
1 at £1 | Steven Thomas Pentland 25.00% Ordinary A |
1 at £1 | Tim Morgan 25.00% Ordinary B |
1 at £1 | Tim Mutton 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,220 |
Cash | £11,875 |
Current Liabilities | £2,396 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 19 August 2021 (overdue) |
23 June 2020 | Delivered on: 6 July 2020 Persons entitled: Real Estate Associates Limited Classification: A registered charge Particulars: Land and intellectual property (both as defined in the debenture). Outstanding |
---|---|
22 July 2019 | Delivered on: 2 August 2019 Persons entitled: Float Capital Limited Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1 of the charge. Outstanding |
17 January 2024 | Administrator's progress report (23 pages) |
---|---|
24 July 2023 | Administrator's progress report (23 pages) |
18 July 2023 | Notice of extension of period of Administration (3 pages) |
13 January 2023 | Administrator's progress report (22 pages) |
22 July 2022 | Administrator's progress report (22 pages) |
20 June 2022 | Notice of extension of period of Administration (3 pages) |
9 May 2022 | Termination of appointment of Timothy Patrick Mutton as a director on 15 March 2022 (1 page) |
14 January 2022 | Administrator's progress report (26 pages) |
8 September 2021 | Result of meeting of creditors (41 pages) |
28 August 2021 | Statement of affairs with form AM02SOA (10 pages) |
19 August 2021 | Statement of administrator's proposal (39 pages) |
28 June 2021 | Registered office address changed from 3 Weekley Wood Close Kettering NN14 1UQ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 June 2021 (2 pages) |
24 June 2021 | Appointment of an administrator (3 pages) |
13 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
6 July 2020 | Registration of charge 069812520002, created on 23 June 2020 (27 pages) |
3 April 2020 | Termination of appointment of Suleman Mogra as a director on 24 March 2020 (1 page) |
3 April 2020 | Registered office address changed from Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB England to 3 Weekley Wood Close Kettering NN14 1UQ on 3 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Timothy David Morgan as a director on 31 March 2020 (1 page) |
10 September 2019 | Registered office address changed from The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET England to Unit 6, Eckland Lodge Business Park Desborough Road Market Harborough LE16 8HB on 10 September 2019 (1 page) |
20 August 2019 | Resolutions
|
13 August 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
2 August 2019 | Appointment of Mr Timothy Patrick Mutton as a director on 22 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Suleman Mogra as a director on 22 July 2019 (2 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
2 August 2019 | Registration of charge 069812520001, created on 22 July 2019 (49 pages) |
30 July 2019 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Jason Francis Butler as a director on 11 June 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 December 2016 | Appointment of Mr Jason Francis Butler as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Jason Francis Butler as a director on 15 December 2016 (2 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 November 2015 | Termination of appointment of Gary William Holmes as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Gary William Holmes as a secretary on 5 November 2015 (1 page) |
2 October 2015 | Termination of appointment of Pete Jones as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Timothy Patrick Mutton as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Steven Thomas Pentland as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Pete Jones as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Timothy Patrick Mutton as a director on 1 October 2015 (1 page) |
2 October 2015 | Registered office address changed from The Old Granary Cotton End Northampton NN4 8HP to The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from The Old Granary Cotton End Northampton NN4 8HP to The Admiral's Cellar Broke Hall Nacton Ipswich IP10 0ET on 2 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mr Gary William Holmes on 21 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Steven Thomas Pentland as a director on 1 October 2015 (1 page) |
2 October 2015 | Secretary's details changed for Mr Gary William Holmes on 21 September 2015 (1 page) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
3 February 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
3 February 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2015 | Change of share class name or designation (2 pages) |
30 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2015 | Change of share class name or designation (2 pages) |
23 October 2014 | Appointment of Mr Timothy David Morgan as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Timothy David Morgan as a director (2 pages) |
23 October 2014 | Appointment of Mr Timothy Patrick Mutton as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Timothy David Morgan as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Timothy Patrick Mutton as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Timothy David Morgan as a director (2 pages) |
16 October 2014 | Termination of appointment of Sharon Elizabeth Mattimoe as a director on 16 October 2014 (1 page) |
16 October 2014 | Company name changed the forum event company LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Termination of appointment of Paul Nicholas Mattimoe as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Sharon Elizabeth Mattimoe as a director on 16 October 2014 (1 page) |
16 October 2014 | Company name changed the forum event company LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Termination of appointment of Paul Nicholas Mattimoe as a director on 16 October 2014 (1 page) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 August 2010 | Secretary's details changed for Gary Holmes on 5 August 2010 (1 page) |
23 August 2010 | Secretary's details changed for Gary Holmes on 5 August 2010 (1 page) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Secretary's details changed for Gary Holmes on 5 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mrs Sharon Elizabeth Mattimoe on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Paul Nicholas Mattimoe on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Sharon Elizabeth Mattimoe on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Mrs Sharon Elizabeth Mattimoe on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Mr Paul Nicholas Mattimoe on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Paul Nicholas Mattimoe on 5 August 2010 (2 pages) |
5 August 2009 | Incorporation (14 pages) |
5 August 2009 | Incorporation (14 pages) |