4th Floor
London
EC3R 7AG
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(1 year after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG |
Director Name | Mr Paul John Galligan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG |
Secretary Name | Jeremy Nicholas Elliott |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 111 Westminster Bridge Road London SE1 7UE |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(1 year after company formation) |
Appointment Duration | 2 months (resigned 17 May 2011) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.makeitcheaper.com/ |
---|---|
Telephone | 0800 9700077 |
Telephone region | Freephone |
Registered Address | Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG |
---|
450k at £0.001 | Aston House Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,948,633 |
Gross Profit | £9,657,404 |
Net Worth | £3,556,709 |
Cash | £457,084 |
Current Liabilities | £3,424,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
19 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 December 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
---|---|
6 December 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
5 December 2017 | Notification of Smile Bidco Limited as a person with significant control on 29 September 2017 (2 pages) |
5 December 2017 | Cessation of Jonathan David Elliott as a person with significant control on 29 September 2017 (1 page) |
5 December 2017 | Cessation of Christina Elliott as a person with significant control on 29 September 2017 (1 page) |
30 November 2017 | Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages) |
29 November 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
10 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Resolutions
|
5 October 2017 | Registration of charge 071596200003, created on 29 September 2017 (17 pages) |
29 September 2017 | Registration of charge 071596200002, created on 29 September 2017 (15 pages) |
1 September 2017 | Satisfaction of charge 071596200001 in full (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
20 November 2015 | Resolutions
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
31 August 2014 | Resolutions
|
20 May 2014 | Registration of charge 071596200001 (26 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 February 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
18 May 2011 | Termination of appointment of Aston House Nominees Limited as a secretary (1 page) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Appointment of Aston House Nominees Limited as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Jeremy Elliott as a secretary (1 page) |
17 March 2011 | Appointment of Mr Christopher William Cole as a director (2 pages) |
31 August 2010 | Sub-division of shares on 1 June 2010 (4 pages) |
31 August 2010 | Sub-division of shares on 1 June 2010 (4 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
25 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 February 2010 | Incorporation (43 pages) |