London
EC1Y 2AB
Secretary Name | Mr Shaun Stafford |
---|---|
Status | Current |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Mark Trevor Silverman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Scott James Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(2 years after company formation) |
Appointment Duration | 12 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mrs Emma Bryan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Benjamin Claypole |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
500 at £0.02 | Scott Sullivan 6.25% Ordinary |
---|---|
3.1k at £0.02 | Benjamin Claypole 39.06% Ordinary |
3.1k at £0.02 | Shaun Stafford 39.06% Ordinary |
2k at £0.02 | Rowanmoor Trustees LTD 25.00% Ordinary |
1.3k at £0.02 | Wendy Jane Osorio 15.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,400 |
Cash | £204,925 |
Current Liabilities | £355,368 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
15 August 2012 | Delivered on: 30 August 2012 Persons entitled: Brasher Leisure Limited Classification: Rent deposit deed Secured details: £37,500.00 and all other monies due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge the deposit balance see image for full details. Outstanding |
---|
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Appointment of Ms Emma Bryan as a director on 6 August 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
27 June 2018 | Change of details for Mr Benjamin Claypole as a person with significant control on 1 February 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Benjamin Claypole on 1 February 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Scott James Sullivan on 1 June 2015 (2 pages) |
13 June 2018 | Director's details changed for Mark Trevor Silverman on 1 September 2015 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Statement by Directors (3 pages) |
15 August 2017 | Solvency Statement dated 31/07/17 (3 pages) |
15 August 2017 | Statement by Directors (3 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Statement of capital on 15 August 2017
|
15 August 2017 | Solvency Statement dated 31/07/17 (3 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Statement of capital on 15 August 2017
|
17 July 2017 | Director's details changed for Mr Shaun Stafford on 13 January 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Shaun Stafford on 13 January 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of Shaun Stafford as a person with significant control on 28 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Benjamin Claypole on 5 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Benjamin Claypole as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Benjamin Claypole on 5 July 2017 (2 pages) |
7 July 2017 | Notification of Benjamin Claypole as a person with significant control on 28 June 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Benjamin Claypole as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Notification of Benjamin Claypole as a person with significant control on 28 June 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of Shaun Stafford as a person with significant control on 28 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Appointment of Mr Scott Sullivan as a director (2 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Appointment of Mr Scott Sullivan as a director (2 pages) |
12 January 2012 | Director's details changed for Mr Benjamin Claypole on 21 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Shaun Stafford on 21 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Benjamin Claypole on 21 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Shaun Stafford on 21 December 2011 (2 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
6 January 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
6 January 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
6 January 2012 | Resolutions
|
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Shaun Stafford on 4 November 2011 (1 page) |
7 November 2011 | Appointment of Mark Trevor Silverman as a director (2 pages) |
7 November 2011 | Secretary's details changed for Mr Shaun Stafford on 4 November 2011 (1 page) |
7 November 2011 | Director's details changed for Mr Shaun Stafford on 4 November 2011 (2 pages) |
7 November 2011 | Appointment of Mark Trevor Silverman as a director (2 pages) |
7 November 2011 | Director's details changed for Mr Shaun Stafford on 4 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Shaun Stafford on 4 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Shaun Stafford on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Mr Benjamin Claypole on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 10a Highbury Crescent Islington London N5 1RN England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 10a Highbury Crescent Islington London N5 1RN England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 10a Highbury Crescent Islington London N5 1RN England on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Mr Benjamin Claypole on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Benjamin Claypole on 4 November 2011 (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mr Benjamin Claypole on 18 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mr Benjamin Claypole on 18 March 2011 (2 pages) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|