Elephant And Castle
London
SE17 3AZ
Director Name | Mr Christopher Cabot |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 January 2013(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | One Post Office Square 21st Floor Boston Massachusetts United States |
Director Name | Ms Mohini Bulbrook |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 20, Newington Industrial Estate 87 Crampton S Elephant And Castle London SE17 3AZ |
Director Name | Mr Alexander Benedict Hayum Goldsmith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20, Newington Industrial Estate 87 Crampton S Elephant And Castle London SE17 3AZ |
Director Name | Mr Christopher Robert Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Unit 20, Newington Industrial Estate 87 Crampton S Elephant And Castle London SE17 3AZ |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20, Newington Industrial Estate 87 Crampton S Elephant And Castle London SE17 3AZ |
Director Name | Sean Keith Bermingham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Simeon John Thompson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr James Edward Winspear |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Nicholas Marc Leon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 March 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 436 Woolton Road Woolton Liverpool L25 6JQ |
Director Name | Nadia Danhash |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 436 Woolton Road Woolton Liverpool L25 6JQ |
Director Name | Mrs Melissa Baron Murdoch |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Park Rectory Park Road Horsmonden Tonbridge Kent TN12 8EH |
Website | loowatt.com |
---|
Registered Address | Impact Brixton Electric Lane London SW9 8LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
176 at £0.1 | The Royal College Of Art 9.72% Ordinary |
---|---|
117 at £0.1 | Christopher Cabot 6.46% Ordinary |
116 at £0.1 | Frederick Gardiner 6.41% Ordinary |
116 at £0.1 | Joan Gardiner 6.41% Ordinary |
116 at £0.1 | Judith Cabot 6.41% Ordinary |
924 at £0.1 | Ms Virgina Summerfield Gardiner 51.02% Ordinary |
88 at £0.1 | Mr Elden Gilbertson 4.86% Ordinary |
40 at £0.1 | Reda Holdings LTD 2.21% Ordinary |
40 at £0.1 | William J. Tyne 2.21% Ordinary |
38 at £0.1 | Alexander Goldsmith 2.10% Ordinary |
16 at £0.1 | Mr James Edward Winspear 0.88% Ordinary |
10 at £0.1 | Mr Sean Keith Bermingham 0.55% Ordinary |
10 at £0.1 | Mr Simeon John Thompson 0.55% Ordinary |
2 at £0.1 | Emily B.t Jonhede 0.11% Ordinary |
2 at £0.1 | Laura Brettmann Tyne 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,940 |
Cash | £285,060 |
Current Liabilities | £189,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
28 September 2018 | Delivered on: 18 October 2018 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
---|
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (6 pages) |
---|---|
17 November 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
13 November 2017 | Appointment of Mrs Melissa Baron Murdoch as a director on 20 September 2017 (2 pages) |
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 28 February 2017
|
19 July 2017 | Sub-division of shares on 15 May 2017 (5 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 June 2017 | Sub-division of shares on 15 May 2017 (5 pages) |
5 June 2017 | Resolutions
|
12 April 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
5 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
16 December 2014 | Director's details changed for Virginia Summerfield Gardiner on 20 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Register inspection address has been changed from Innovation Rca 20 Howie Street London SW11 4AS United Kingdom to 74a Josephine Avenue London SW2 2LA (1 page) |
24 October 2014 | Registered office address changed from 436 Woolton Road Woolton Liverpool L25 6JQ United Kingdom to 3Rd Floor,5 Temple Square Temple Street Liverpool L2 5RH on 24 October 2014 (1 page) |
17 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
15 April 2014 | Resolutions
|
6 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (16 pages) |
2 December 2013 | Termination of appointment of Nadia Danhash as a director (1 page) |
11 June 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
17 April 2013 | Resolutions
|
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
9 January 2013 | Appointment of Mr Christopher Cabot as a director (2 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (15 pages) |
24 December 2012 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
23 December 2012 | Register(s) moved to registered office address (1 page) |
3 May 2012 | Appointment of Nadia Danhash as a director (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Termination of appointment of Simeon Thompson as a director (1 page) |
19 March 2012 | Termination of appointment of Sean Bermingham as a director (1 page) |
19 March 2012 | Director's details changed for Virginia Summerfield Gardiner on 19 March 2012 (2 pages) |
19 March 2012 | Termination of appointment of James Winspear as a director (1 page) |
19 March 2012 | Termination of appointment of Nicholas Leon as a director (1 page) |
15 March 2012 | Resolutions
|
28 February 2012 | Registered office address changed from , 8Th Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ, United Kingdom on 28 February 2012 (1 page) |
12 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
23 March 2010 | Appointment of Mr Nicholas Marc Leon as a director (2 pages) |
19 December 2009 | Register(s) moved to registered inspection location (2 pages) |
19 December 2009 | Register inspection address has been changed (2 pages) |
12 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
20 November 2009 | Incorporation (52 pages) |