London
EC1V 9EE
Director Name | Mr Eddie Hammerman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mrs Jane Conley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr James Myers |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Ms Danielle Bassin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Paul Laurence Gordon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Cottage California Lane Bushey Heath Hertfordshire WD23 1EP |
Director Name | Mr Marc Aidan De Leuw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 June 2017) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 77 Fordington Road London N6 4TH |
Director Name | Mr Gideon Merton Joseph |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Dundonald Road London NW10 3HP |
Director Name | Mr Nicholas Worth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belitha Villas London N1 1PD |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
10.3k at £0.01 | 10 Group Holdco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,814 |
Cash | £532,925 |
Current Liabilities | £977,249 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
2 November 2011 | Delivered on: 7 November 2011 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum being the sum of £27,840 see image for full details. Outstanding |
---|---|
20 October 2011 | Delivered on: 22 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
31 May 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 124 Finchley Road London NW3 5JS on 31 May 2023 (1 page) |
5 May 2023 | Director's details changed for Mrs Elaine Margaret Davis on 5 May 2023 (2 pages) |
19 October 2022 | Appointment of Miss Tamara Ingram as a director on 6 April 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
21 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
16 September 2021 | Termination of appointment of Nicholas Worth as a director on 4 August 2021 (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
27 July 2021 | Director's details changed for Ms Danielle Bassin on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Mrs Elaine Margaret Davis on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Mr Eddie Hammerman on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Mrs Jane Conley on 27 July 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
6 March 2020 | Appointment of Mr James Myers as a director on 27 February 2020 (2 pages) |
6 March 2020 | Appointment of Ms Danielle Bassin as a director on 27 February 2020 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
6 December 2017 | Director's details changed for Mr Nicholas Worth on 1 October 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Notification of 10 Group Holdco Limited as a person with significant control on 25 August 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Notification of 10 Group Holdco Limited as a person with significant control on 24 August 2017 (2 pages) |
20 June 2017 | Termination of appointment of Marc Aidan De Leuw as a director on 5 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Marc Aidan De Leuw as a director on 5 June 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Satisfaction of charge 2 in full (1 page) |
26 August 2016 | Satisfaction of charge 1 in full (1 page) |
26 August 2016 | Satisfaction of charge 1 in full (1 page) |
26 August 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Appointment of Mr Nicholas Worth as a director on 25 June 2015 (2 pages) |
2 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Appointment of Mr Nicholas Worth as a director on 25 June 2015 (2 pages) |
2 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 October 2015 | Appointment of Mrs Jane Conley as a director on 25 June 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Jane Conley as a director on 25 June 2015 (2 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
19 January 2015 | Change of share class name or designation (2 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
19 January 2015 | Change of share class name or designation (2 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
11 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (16 pages) |
11 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (16 pages) |
18 October 2013 | Cancellation of shares. Statement of capital on 18 October 2013
|
18 October 2013 | Cancellation of shares. Statement of capital on 18 October 2013
|
11 October 2013 | Termination of appointment of Gideon Joseph as a director (2 pages) |
11 October 2013 | Termination of appointment of Gideon Joseph as a director (2 pages) |
11 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Purchase of own shares. (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Consolidation of shares on 13 December 2012 (7 pages) |
18 April 2013 | Consolidation of shares on 13 December 2012 (7 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
10 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2011 | Appointment of Eddie Hammerman as a director (2 pages) |
17 October 2011 | Appointment of Eddie Hammerman as a director (2 pages) |
18 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 February 2011 | Appointment of Mr Gideon Merton Joseph as a director (2 pages) |
9 February 2011 | Appointment of Mr Gideon Merton Joseph as a director (2 pages) |
9 February 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
9 February 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
9 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
9 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
29 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Termination of appointment of Paul Gordon as a director (1 page) |
23 September 2010 | Termination of appointment of Paul Gordon as a director (1 page) |
23 September 2010 | Appointment of Mr Marc Aidan De Leuw as a director (2 pages) |
23 September 2010 | Appointment of Mr Marc Aidan De Leuw as a director (2 pages) |
24 August 2009 | Incorporation (17 pages) |
24 August 2009 | Incorporation (17 pages) |