London
NW1 3BG
Director Name | Mr Edward William Mole |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 December 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Elliot Tegerdine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(12 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Barnaby Martin Stratton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgrove Cottage 42 Great Bottom Stockton Warminster Wiltshire BA12 0SJ |
Director Name | Jacob Christopher Stratton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Patten Road London SW18 3RH |
Director Name | Mr Joshua Jack Stratton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Codford Warminster Wiltshire BA12 0PJ |
Director Name | Oliver Michael Stratton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 5a 26 Magazine Gap Road The Peak Hong Kong |
Secretary Name | Joshua Jack Stratton |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | East Farm Codford Warminster Wiltshire BA12 0PJ |
Director Name | Mr Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Andrew Charles Kaye |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Website | jmstratton.co.uk |
---|---|
Telephone | 01985 850230 |
Telephone region | Warminster |
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2.7k at £1 | Joshua Jack Stratton 34.00% Ordinary |
---|---|
1.8k at £1 | Barnaby Martin Stratton 22.00% Ordinary |
1.8k at £1 | Jacob Christopher Stratton 22.00% Ordinary |
1.8k at £1 | Oliver Michael Stratton 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,361 |
Current Liabilities | £50,989 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
23 December 2021 | Delivered on: 4 January 2022 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
---|---|
17 September 2020 | Delivered on: 24 September 2020 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights), the intellectual property (including all related rights) and the land adjoining east codford farm, church lane, codford, warminster (title number WT433104) as described to in schedule 2 of the debenture. For more details please refer to the debenture. Outstanding |
31 October 2017 | Delivered on: 16 November 2017 Persons entitled: Triple Point Capital LLP Classification: A registered charge Particulars: Leasehold land adjoining east codford farm, church lane, codford, warminster, BA12 0PJ. Outstanding |
22 January 2024 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
---|---|
6 October 2023 | Statement of capital following an allotment of shares on 21 September 2023
|
1 September 2023 | Satisfaction of charge 073597230003 in full (4 pages) |
24 August 2023 | Termination of appointment of Roger Skeldon as a director on 1 July 2023 (1 page) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
3 August 2023 | Director's details changed for Mr Elliot Tegerdine on 3 August 2023 (2 pages) |
31 July 2023 | Appointment of Mr Elliot Tegerdine as a director on 31 July 2023 (2 pages) |
17 July 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
27 June 2023 | Previous accounting period shortened from 22 December 2022 to 30 September 2022 (1 page) |
17 November 2022 | Total exemption full accounts made up to 22 December 2021 (11 pages) |
31 August 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
16 August 2022 | Previous accounting period shortened from 31 December 2021 to 22 December 2021 (1 page) |
4 February 2022 | Satisfaction of charge 073597230002 in full (1 page) |
20 January 2022 | Cessation of Innova Energy Holdings Limited as a person with significant control on 23 December 2021 (1 page) |
19 January 2022 | Notification of Elm Solar Holdings Limited as a person with significant control on 23 December 2021 (2 pages) |
13 January 2022 | Registered office address changed from Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 13 January 2022 (1 page) |
12 January 2022 | Appointment of Mr Roger Skeldon as a director on 23 December 2021 (2 pages) |
12 January 2022 | Appointment of Mr Stephen Richard Daniels as a director on 23 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Robin Piers Dummett as a director on 23 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Andrew Charles Kaye as a director on 23 December 2021 (1 page) |
12 January 2022 | Appointment of Mr Edward William Mole as a director on 23 December 2021 (2 pages) |
4 January 2022 | Registration of charge 073597230003, created on 23 December 2021 (70 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
1 December 2020 | Cessation of Innova Energy Limited as a person with significant control on 18 November 2020 (1 page) |
1 December 2020 | Notification of Innova Energy Holdings Limited as a person with significant control on 18 November 2020 (2 pages) |
20 October 2020 | Satisfaction of charge 073597230001 in full (1 page) |
9 October 2020 | Statement of company's objects (2 pages) |
9 October 2020 | Resolutions
|
24 September 2020 | Registration of charge 073597230002, created on 17 September 2020 (67 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with updates (3 pages) |
3 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 November 2018 | Resolutions
|
13 November 2018 | Notification of Innova Energy Limited as a person with significant control on 20 October 2017 (2 pages) |
13 November 2018 | Cessation of Joshua Jack Stratton as a person with significant control on 20 October 2017 (1 page) |
13 November 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
23 November 2017 | Appointment of Mr Andrew Charles Kaye as a director on 20 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr Andrew Charles Kaye as a director on 20 October 2017 (2 pages) |
22 November 2017 | Appointment of Robin Piers Dummett as a director on 20 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Barnaby Martin Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Registered office address changed from East Farm Codford Warminster Wiltshire BA12 0PJ to Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Joshua Jack Stratton as a secretary on 20 October 2017 (1 page) |
22 November 2017 | Appointment of Robin Piers Dummett as a director on 20 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Oliver Michael Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Barnaby Martin Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Jacob Christopher Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Jacob Christopher Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Oliver Michael Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Registered office address changed from East Farm Codford Warminster Wiltshire BA12 0PJ to Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Joshua Jack Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Joshua Jack Stratton as a director on 20 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Joshua Jack Stratton as a secretary on 20 October 2017 (1 page) |
16 November 2017 | Registration of charge 073597230001, created on 31 October 2017 (45 pages) |
16 November 2017 | Registration of charge 073597230001, created on 31 October 2017 (45 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
1 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
2 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
12 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 August 2010 | Incorporation (52 pages) |
27 August 2010 | Incorporation (52 pages) |