London
EC1M 4BL
Director Name | Mr Jonathan Neill Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(8 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 18 Upper Ground Sea Containers London SE1 9GL |
Director Name | Mr Sam Robert Kelly |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Ground Sea Containers London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2016(6 years after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Luke Guttridge |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15, 596 Commercial Road London E14 7JR |
Director Name | Mr Jason Michael Cartwright |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Ground Sea Containers London SE1 9GL |
Secretary Name | Mr Luke Guttridge |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 15, 596 Commercial Road London E14 7JR |
Director Name | Mr Dylan Collins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2013(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wymering Road London W9 2NE |
Director Name | Mr Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. John's Lane London EC1M 4BL |
Director Name | Mr Ajaz Khowaj Quoram Ahmed |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Akqa 1 St. John's Lane London EC1M 4BL |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 2016) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | https://p.ota.to/ |
---|---|
Telephone | 020 71938840 |
Telephone region | London |
Registered Address | 18 Upper Ground Sea Containers London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1.5k at £1 | Jason Cartwright 65.22% Ordinary A |
---|---|
91 at £1 | William Thomson 3.96% Ordinary C |
500 at £1 | Luke Guttridge 21.74% Ordinary B |
57 at £1 | Omac Investments LTD 2.48% Ordinary D |
46 at £1 | Adam Alton 2.00% Ordinary C |
46 at £1 | Steven Holmes 2.00% Ordinary C |
40 at £1 | Andrew Forsyth 1.74% Ordinary C |
20 at £1 | Benedict Glynn 0.87% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,126,158 |
Cash | £1,012,717 |
Current Liabilities | £815,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
18 June 2012 | Delivered on: 23 June 2012 Persons entitled: Derwent Valley Property Developments Limited Classification: Secured rent deposit deed Secured details: £144,734.40 and all other monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge the credit balance see image for full details. Outstanding |
---|
13 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
31 July 2023 | Director's details changed for Mr Jonathan Neill Eggar on 6 June 2020 (2 pages) |
23 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
14 April 2022 | Termination of appointment of Dylan Collins as a director on 29 July 2020 (1 page) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Jason Michael Cartwright as a director on 21 March 2022 (1 page) |
21 December 2021 | Amended full accounts made up to 31 December 2020 (30 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 April 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
28 April 2021 | Change of details for Box of Vegetables Limited as a person with significant control on 23 January 2019 (2 pages) |
28 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 January 2020 | Amended full accounts made up to 31 December 2018 (28 pages) |
16 January 2020 | Full accounts made up to 31 December 2018 (28 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 24 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Sam Kelly as a director on 24 April 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ England to 18 Upper Ground Sea Containers London SE1 9GL on 21 January 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 April 2018 | Termination of appointment of Richard Shamsi as a director on 31 December 2017 (1 page) |
4 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Jonathan Neill Eggar as a director on 14 March 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 December 2016 (26 pages) |
10 April 2017 | Full accounts made up to 31 March 2016 (26 pages) |
10 April 2017 | Full accounts made up to 31 March 2016 (26 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 April 2016 | Termination of appointment of Luke Guttridge as a director on 4 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Luke Guttridge as a director on 4 March 2016 (1 page) |
4 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
30 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2016 | Appointment of Mr Richard Shamsi as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Richard Shamsi as a director on 4 March 2016 (2 pages) |
17 March 2016 | Memorandum and Articles of Association (16 pages) |
17 March 2016 | Memorandum and Articles of Association (16 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
16 March 2016 | Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Geoff Northcott as a director on 4 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Geoff Northcott as a director on 4 March 2016 (2 pages) |
11 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Luke Guttridge as a secretary on 4 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Luke Guttridge as a secretary on 4 March 2016 (1 page) |
11 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from C/O Potato London Ltd Network Building 97 Tottenham Court Road London W1T 4TP to 9th Floor 107 Cheapside London EC2V 6DN on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from C/O Potato London Ltd Network Building 97 Tottenham Court Road London W1T 4TP to 9th Floor 107 Cheapside London EC2V 6DN on 17 December 2015 (1 page) |
2 August 2015 | Director's details changed for Mr Jason Michael Cartwright on 2 July 2015 (2 pages) |
2 August 2015 | Director's details changed for Mr Jason Michael Cartwright on 2 July 2015 (2 pages) |
2 August 2015 | Director's details changed for Mr Jason Michael Cartwright on 2 July 2015 (2 pages) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
13 March 2014 | Director's details changed for Mr Luke Guttridge on 20 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (8 pages) |
13 March 2014 | Secretary's details changed for Mr Luke Guttridge on 20 February 2014 (1 page) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (8 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (8 pages) |
13 March 2014 | Director's details changed for Mr Luke Guttridge on 20 February 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mr Luke Guttridge on 20 February 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
14 June 2013 | Appointment of Mr Dylan Collins as a director (2 pages) |
14 June 2013 | Appointment of Mr Dylan Collins as a director (2 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
6 June 2013 | Resolutions
|
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
2 July 2012 | Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ United Kingdom on 2 July 2012 (1 page) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
27 January 2012 | Resolutions
|
19 January 2012 | Registered office address changed from 22 Luxor Street London SE5 9QN England on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 22 Luxor Street London SE5 9QN England on 19 January 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
4 March 2010 | Incorporation (24 pages) |
4 March 2010 | Incorporation (24 pages) |