Harold Hill
Romford
Essex
RM3 8UG
Director Name | Roseline Georgette Joannesse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 February 2017(7 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 April 2018) |
Role | Vice President Legal Affairs |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline Saint-Cloud 92213 |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 09 April 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Paul Keith Moxon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Christopher James Neale |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Patrick David Bulmer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Paul Graham Southwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Tommy Harry Vilhelm Karlsson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2017) |
Role | Chairman |
Country of Residence | Sweden |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Michael Leslie Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2017) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | martindalefarmer.co.uk |
---|
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.8m at £10 | Aac Capital Nebo Sub Lp 59.81% Ordinary A |
---|---|
18.5m at £1 | Aac Capital Nebo Sub Lp 39.14% Preference |
166.7k at £1 | Richard De Souza 0.35% Ordinary |
66.7k at £1 | Michael Harris 0.14% Ordinary |
52.2k at £1 | Jason Grover 0.11% Ordinary |
52.2k at £1 | Michael Clark 0.11% Ordinary |
52k at £1 | Tommy Karlsson 0.11% Ordinary |
33.3k at £1 | Embe Holdings LTD 0.07% Ordinary |
35.3k at £1 | Phil Parry 0.07% Ordinary |
25k at £1 | Ramsey Martin Filippides 0.05% Ordinary |
16.7k at £1 | Andrew Oades 0.04% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £67,095,000 |
Gross Profit | £34,102,000 |
Net Worth | -£64,310,000 |
Cash | £7,535,000 |
Current Liabilities | £24,759,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 June 2017 | Delivered on: 23 June 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Satisfaction of charge 071514080001 in full (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
23 June 2017 | Registration of charge 071514080001, created on 19 June 2017 (16 pages) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 June 2017 | Registration of charge 071514080001, created on 19 June 2017 (16 pages) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
9 March 2017 | Termination of appointment of Paul Graham Southwell as a director on 28 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Paul Graham Southwell as a director on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Patrick David Bulmer as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Patrick David Bulmer as a director on 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
11 October 2016 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
11 October 2016 | Group of companies' accounts made up to 30 June 2016 (44 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 February 2016 | Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages) |
22 October 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
22 October 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
12 October 2015 | Memorandum and Articles of Association (56 pages) |
12 October 2015 | Memorandum and Articles of Association (56 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
25 March 2015 | Resolutions
|
12 March 2015 | Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages) |
9 March 2015 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
9 March 2015 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
9 February 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders (8 pages) |
9 February 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders (8 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders (8 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director on 7 July 2014 (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director on 7 July 2014 (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director on 7 July 2014 (2 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Memorandum and Articles of Association (56 pages) |
9 July 2014 | Memorandum and Articles of Association (56 pages) |
15 May 2014 | Appointment of Mr Michael Leslie Clark as a director on 12 May 2014 (2 pages) |
15 May 2014 | Appointment of Mr Michael Leslie Clark as a director on 12 May 2014 (2 pages) |
11 February 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
11 February 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (6 pages) |
7 January 2014 | Termination of appointment of Richard Anthony De Souza as a director on 6 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Richard Anthony De Souza as a director on 6 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Richard Anthony De Souza as a director on 6 January 2014 (1 page) |
3 October 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Paul Graham Southwell on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Paul Graham Southwell on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Paul Graham Southwell on 5 June 2013 (2 pages) |
14 February 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
14 February 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Appointment of Mr Tommy Harry Vilhelm Karlsson as a director on 29 May 2012 (2 pages) |
31 May 2012 | Appointment of Mr Tommy Harry Vilhelm Karlsson as a director on 29 May 2012 (2 pages) |
12 April 2012 | Termination of appointment of Christopher James Neale as a director on 12 April 2012 (1 page) |
12 April 2012 | Termination of appointment of Christopher James Neale as a director on 12 April 2012 (1 page) |
12 April 2012 | Termination of appointment of Paul Keith Moxon as a director on 12 April 2012 (1 page) |
12 April 2012 | Appointment of Mr Patrick David Bulmer as a director on 12 April 2012 (2 pages) |
12 April 2012 | Appointment of Mr Patrick David Bulmer as a director on 12 April 2012 (2 pages) |
12 April 2012 | Appointment of Mr Paul Graham Southwell as a director on 12 April 2012 (2 pages) |
12 April 2012 | Appointment of Mr Paul Graham Southwell as a director on 12 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of Paul Keith Moxon as a director on 12 April 2012 (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director on 15 November 2011 (1 page) |
8 November 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
8 November 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
24 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
24 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
11 May 2011 | Director's details changed for Mr Richard Anthony De Souza on 11 May 2011 (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 May 2011 | Director's details changed for Mr Richard Anthony De Souza on 11 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Christopher James Neale on 5 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Christopher James Neale on 5 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Christopher James Neale on 5 April 2011 (2 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
13 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
24 May 2010 | Director's details changed for Thomas Engelen on 12 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Thomas Engelen on 12 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages) |
20 May 2010 | Appointment of Paul Keith Moxon as a director (3 pages) |
20 May 2010 | Particulars of variation of rights attached to shares (7 pages) |
20 May 2010 | Sub-division of shares on 12 May 2010 (5 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Particulars of variation of rights attached to shares (7 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
20 May 2010 | Appointment of Paul Keith Moxon as a director (3 pages) |
20 May 2010 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Appointment of Christopher James Neale as a director (3 pages) |
20 May 2010 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Sub-division of shares on 12 May 2010 (5 pages) |
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
20 May 2010 | Appointment of Christopher James Neale as a director (3 pages) |
20 May 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
22 April 2010 | Appointment of Thomas Engelen as a director (3 pages) |
22 April 2010 | Appointment of Thomas Engelen as a director (3 pages) |
22 April 2010 | Appointment of Andrew Giovanni Oades as a director (3 pages) |
22 April 2010 | Appointment of Andrew Giovanni Oades as a director (3 pages) |
16 April 2010 | Termination of appointment of William Yuill as a director (2 pages) |
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
16 April 2010 | Termination of appointment of William Yuill as a director (2 pages) |
16 April 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
9 February 2010 | Incorporation (42 pages) |
9 February 2010 | Incorporation (42 pages) |