London
SW1Y 4NW
Director Name | Mr Julian Michael Pertwee |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2010(same day as company formation) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr David Wallace Ballintine Snow |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Pencoyd Herefordshire HR2 8NG Wales |
Director Name | Nicholas John Gilby Green |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twentylands 1 Easterton Sands Devizes Wiltshire SN10 4PY |
Website | www.spottedrichard.com |
---|---|
Telephone | 01432 356965 |
Telephone region | Hereford |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.2k at £0.01 | Andrew Patrick Fleming 6.12% Ordinary |
---|---|
1.2k at £0.01 | Heather Jill Miles-hobbs 6.12% Ordinary |
1.2k at £0.01 | Nicholas John Gilby Green 6.12% Ordinary |
1.2k at £0.01 | Rob Escott 6.00% Ordinary |
784 at £0.01 | Lisa Stratton 4.00% Ordinary |
6.2k at £0.01 | Mark Adair Hodson 31.78% Ordinary |
588 at £0.01 | Morgan Barnett 3.00% Ordinary |
3.8k at £0.01 | Julian Michael Pertwee 19.53% Ordinary |
2.2k at £0.01 | David Snow 11.22% Ordinary |
196 at £0.01 | Jeremy Bacon 1.00% Ordinary |
175 at £0.01 | Rob Escott 0.89% Ordinary A |
150 at £0.01 | Hugh Lefanu 0.77% Ordinary A |
150 at £0.01 | Sarah Neish 0.77% Ordinary A |
60 at £0.01 | Harry Waters 0.31% Ordinary A |
50 at £0.01 | Jenny Harrison 0.26% Ordinary A |
50 at £0.01 | Morgan Barnett 0.26% Ordinary A |
50 at £0.01 | Rupert Barrington & Olivia Barrington 0.26% Ordinary A |
50 at £0.01 | Steve Harris 0.26% Ordinary A |
30 at £0.01 | David Owen 0.15% Ordinary A |
30 at £0.01 | James Mcneile 0.15% Ordinary A |
25 at £0.01 | Hugh Roche 0.13% Ordinary A |
25 at £0.01 | James Marshall 0.13% Ordinary A |
25 at £0.01 | Jeremy Bevan 0.13% Ordinary A |
25 at £0.01 | Nick Smith 0.13% Ordinary A |
25 at £0.01 | Philip Pruden 0.13% Ordinary A |
25 at £0.01 | Richard Fitzherbert 0.13% Ordinary A |
25 at £0.01 | Rupert Hodson 0.13% Ordinary A |
15 at £0.01 | Julian Michael Pertwee 0.08% Ordinary A |
15 at £0.01 | Mark Adair Hodson 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,115 |
Cash | £1,883 |
Current Liabilities | £774 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Termination of appointment of Nicholas John Gilby Green as a director on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Nicholas John Gilby Green as a director on 13 June 2016 (1 page) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (19 pages) |
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 November 2014 | Termination of appointment of David Wallis Ballintine Snow as a director on 4 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of David Wallis Ballintine Snow as a director on 4 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of David Wallis Ballintine Snow as a director on 4 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
12 February 2013 | Appointment of Nicholas John Gilby Green as a director (3 pages) |
12 February 2013 | Appointment of Nicholas John Gilby Green as a director (3 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Director's details changed for Mr Julian Michael Pertwee on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Director's details changed for Mr Julian Michael Pertwee on 11 February 2013 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 August 2012 | Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mark Adair Hodson on 1 August 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from , Calder & Co 1, Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from , Calder & Co 1, Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
26 October 2011 | Appointment of David Snow as a director (3 pages) |
26 October 2011 | Appointment of David Snow as a director (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Mr Julian Michael Pertwee on 1 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Julian Michael Pertwee on 1 January 2011 (2 pages) |
12 November 2010 | Director's details changed for Mr Julian Michael Pertwee on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Julian Michael Pertwee on 12 November 2010 (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Sub-division of shares on 10 March 2010 (5 pages) |
11 March 2010 | Sub-division of shares on 10 March 2010 (5 pages) |
11 March 2010 | Resolutions
|
7 January 2010 | Incorporation (44 pages) |
7 January 2010 | Incorporation (44 pages) |