London
W1G 6HU
Secretary Name | Mr Andrew Philip Bradshaw |
---|---|
Status | Current |
Appointed | 01 June 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Mr Gurjot Singh Mohain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Registered Address | 23 Beaumont Mews First Floor London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
397.8k at £0.5 | Edward Spencer Churchill 30.06% Theta |
---|---|
46.8k at £0.5 | Hugh Osmond 3.54% Ordinary |
392.7k at £0.5 | Edward Hawkes 29.68% Iota |
391.8k at £0.5 | Stephen Farrugia 29.61% Kappa |
32.5k at £0.5 | Hugh Osmond 2.45% Beta |
18k at £0.5 | Matthew Charles Allen 1.36% Ordinary |
10.3k at £0.5 | Edward Jonathan Cameron Hawkes 0.78% Ordinary |
9.2k at £0.5 | Uberior Co-investments LTD 0.69% Ordinary C |
6.9k at £0.5 | Matthew Allen 0.52% Epsilon |
5.8k at £0.5 | Edward Spencer Churchill 0.44% Ordinary |
3.3k at £0.5 | Cv7 LTD 0.25% Ordinary D |
3.3k at £0.5 | David Ross 0.25% Ordinary E |
2.6k at £0.5 | Matthew Charles Allen 0.20% Ioat-jot |
1.3k at £0.5 | Martin George 0.10% Ordinary F |
779 at £0.5 | Stephen Anthony Farrugia 0.06% Ordinary |
370 at £0.5 | Ian Laughlin 0.03% Ordinary G |
Year | 2014 |
---|---|
Turnover | £815,038 |
Net Worth | £80,689,118 |
Cash | £53,400,886 |
Current Liabilities | £325,927 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
5 September 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
13 September 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
17 May 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from 2nd Floor 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 November 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
2 March 2020 | Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to 2nd Floor 47 Marylebone Lane London W1U 2NT on 2 March 2020 (1 page) |
21 January 2020 | Termination of appointment of Gurjot Singh Mohain as a director on 21 January 2020 (1 page) |
28 October 2019 | Cessation of Matthew Charles Allen as a person with significant control on 25 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Matthew Charles Allen as a director on 25 October 2019 (1 page) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
9 August 2019 | Resolutions
|
9 August 2019 | Statement by Directors (2 pages) |
9 August 2019 | Solvency Statement dated 08/08/19 (2 pages) |
9 August 2019 | Statement of capital on 9 August 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 7 August 2019
|
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
23 October 2017 | Appointment of Mr Gurjot Singh Mohain as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Andrew Philip Bradshaw as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Gurjot Singh Mohain as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Andrew Philip Bradshaw as a director on 23 October 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Cancellation of shares. Statement of capital on 15 December 2015
|
16 February 2016 | Cancellation of shares. Statement of capital on 15 December 2015
|
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Purchase of own shares. (3 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
24 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
24 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 July 2015 | Resolutions
|
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
27 May 2015 | Resolutions
|
27 May 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
27 May 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 16 March 2015
|
12 May 2015 | Cancellation of shares. Statement of capital on 16 March 2015
|
12 May 2015 | Resolutions
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Resolutions
|
23 October 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Auditor's resignation (1 page) |
31 August 2014 | Auditor's resignation (1 page) |
27 February 2014 | Resolutions
|
27 February 2014 | Purchase of own shares. (3 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Cancellation of shares. Statement of capital on 27 February 2014
|
27 February 2014 | Cancellation of shares. Statement of capital on 27 February 2014
|
27 February 2014 | Purchase of own shares. (3 pages) |
20 February 2014 | Cancellation of shares. Statement of capital on 20 February 2014
|
20 February 2014 | Cancellation of shares. Statement of capital on 20 February 2014
|
7 February 2014 | Resolutions
|
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Purchase of own shares. (3 pages) |
7 February 2014 | Resolutions
|
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
28 October 2013 | Resolutions
|
28 October 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Resolutions
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
9 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (11 pages) |
9 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (11 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 September 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 September 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
4 September 2013 | Resolutions
|
4 September 2013 | Resolutions
|
4 September 2013 | Purchase of own shares. (3 pages) |
4 September 2013 | Cancellation of shares. Statement of capital on 4 September 2013
|
4 September 2013 | Cancellation of shares. Statement of capital on 4 September 2013
|
4 September 2013 | Purchase of own shares. (3 pages) |
4 September 2013 | Cancellation of shares. Statement of capital on 4 September 2013
|
7 August 2013 | Purchase of own shares. (3 pages) |
7 August 2013 | Purchase of own shares. (3 pages) |
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
17 July 2013 | Purchase of own shares. (3 pages) |
17 July 2013 | Cancellation of shares. Statement of capital on 17 July 2013
|
17 July 2013 | Cancellation of shares. Statement of capital on 17 July 2013
|
17 July 2013 | Purchase of own shares. (3 pages) |
30 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
30 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
16 October 2012 | Statement of capital on 16 October 2012
|
16 October 2012 | Statement of capital on 16 October 2012
|
5 October 2012 | Statement by directors (1 page) |
5 October 2012 | Solvency statement dated 26/09/12 (1 page) |
5 October 2012 | Solvency statement dated 26/09/12 (1 page) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
5 October 2012 | Statement by directors (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (11 pages) |
17 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (11 pages) |
12 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
27 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (19 pages) |
27 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (19 pages) |
23 September 2011 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
23 September 2011 | Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page) |
18 August 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
18 August 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
18 August 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|