London
W1H 4HG
Director Name | Mr Nicholas Paul Wills |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Mr Oliver Charles Tonkin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lessar Avenue London SW4 9HW |
Secretary Name | Mr Oliver Tonkin |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Lessar Avenue London SW4 9HW |
Director Name | Mr Nicholas Todd Brainsby |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 February 2024) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Mr Paul Lancaster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 207 Regent Street London W1B 4ND |
Director Name | Mr Stuart Anderson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Registered Address | 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 June 2012 | Delivered on: 16 June 2012 Persons entitled: Centric Spv 1 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Termination of appointment of Stuart Anderson as a director on 1 July 2020 (1 page) |
3 August 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (30 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
14 December 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
16 August 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
1 August 2018 | Group of companies' accounts made up to 31 October 2017 (26 pages) |
3 April 2018 | Registered office address changed from C/O Pemberton Capital Llp 5th Floor 207 Regent Street London W1B 4nd to 20 Harcourt Street London W1H 4HG on 3 April 2018 (1 page) |
2 October 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
2 October 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
11 August 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
11 August 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
10 July 2017 | Cessation of Pemcap Food Investments Limited as a person with significant control on 7 April 2017 (1 page) |
10 July 2017 | Cessation of Pemcap Food Investments Limited as a person with significant control on 7 April 2017 (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
2 December 2016 | Termination of appointment of Oliver Charles Tonkin as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Oliver Tonkin as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Oliver Tonkin as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Oliver Charles Tonkin as a director on 1 December 2016 (1 page) |
30 November 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
30 November 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
8 August 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
8 August 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
8 October 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
8 October 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 October 2014 | Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
9 October 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
9 October 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
17 September 2013 | Termination of appointment of Paul Lancaster as a director (1 page) |
17 September 2013 | Termination of appointment of Paul Lancaster as a director (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 May 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 7 May 2013 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
19 March 2013 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
19 March 2013 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
24 September 2012 | Appointment of Mr Paul Lancaster as a director (2 pages) |
24 September 2012 | Appointment of Mr Paul Lancaster as a director (2 pages) |
24 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Appointment of Mr Stuart Anderson as a director (2 pages) |
24 September 2012 | Appointment of Mr Stuart Anderson as a director (2 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
24 September 2012 | Appointment of Mr Martin Kallen as a director (2 pages) |
24 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Appointment of Mr Martin Kallen as a director (2 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2012 | Registered office address changed from 49 Lessar Avenue London SW4 9HW United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 49 Lessar Avenue London SW4 9HW United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Mr Nicholas Todd Brainsby as a director (2 pages) |
23 May 2012 | Appointment of Mr Nicholas Todd Brainsby as a director (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|