London
SE1 8RT
Director Name | Mr Daniel James Potts |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Matthew Churchward |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Bunbury Rd Birmingham B31 2DN |
Director Name | Mr Patrick Wall |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Recruitment Executive |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr Matthew John Churchward |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Recruitment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Registered Address | 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £381,234 |
Cash | £313,687 |
Current Liabilities | £148,825 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
11 May 2022 | Delivered on: 23 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
9 May 2022 | Delivered on: 23 May 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 March 2022 | Delivered on: 29 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 April 2016 | Delivered on: 5 April 2016 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 31 March 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
5 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
23 May 2022 | Registration of charge 073605850004, created on 9 May 2022 (24 pages) |
23 May 2022 | Registration of charge 073605850005, created on 11 May 2022 (13 pages) |
29 March 2022 | Registration of charge 073605850003, created on 17 March 2022 (16 pages) |
18 March 2022 | Change of details for Green Group (Partners) Ltd as a person with significant control on 18 March 2022 (2 pages) |
16 March 2022 | Change of details for Green Group (Partners) Ltd as a person with significant control on 15 March 2022 (2 pages) |
2 March 2022 | Satisfaction of charge 073605850002 in full (1 page) |
29 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
29 November 2021 | Director's details changed for Mr Daniel James Potts on 26 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
9 April 2021 | Appointment of Mr Daniel James Potts as a director on 6 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Matthew Churchward as a director on 31 December 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
31 December 2020 | Change of details for Tgrc2 Ltd as a person with significant control on 16 October 2020 (2 pages) |
31 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
9 October 2020 | Director's details changed for Mr Matthew Churchward on 14 August 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
5 December 2019 | Resolutions
|
28 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
28 November 2019 | Notification of Tgrc2 Ltd as a person with significant control on 22 November 2019 (2 pages) |
28 November 2019 | Cessation of Patrick Wall as a person with significant control on 22 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Patrick Wall as a director on 22 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Daniel Richard Smart as a director on 22 November 2019 (2 pages) |
28 November 2019 | Cessation of Matthew Churchward as a person with significant control on 22 November 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
9 October 2017 | Change of details for Mr Patrick Wall as a person with significant control on 2 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Patrick Wall as a person with significant control on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Patrick Wall on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Patrick Wall on 2 October 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
16 August 2016 | Registered office address changed from C/O Bficient Ltd 16 Caxton Way Watford Business Park Watford Hertfordshire WD18 8UA to 91 Waterloo Road London SE1 8RT on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from C/O Bficient Ltd 16 Caxton Way Watford Business Park Watford Hertfordshire WD18 8UA to 91 Waterloo Road London SE1 8RT on 16 August 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Matthew Churchward on 13 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Matthew Churchward on 13 April 2016 (2 pages) |
5 April 2016 | Registration of charge 073605850002, created on 4 April 2016 (27 pages) |
5 April 2016 | Satisfaction of charge 073605850001 in full (1 page) |
5 April 2016 | Satisfaction of charge 073605850001 in full (1 page) |
5 April 2016 | Registration of charge 073605850002, created on 4 April 2016 (27 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Sub-division of shares on 2 December 2014 (5 pages) |
16 February 2015 | Sub-division of shares on 2 December 2014 (5 pages) |
16 February 2015 | Sub-division of shares on 2 December 2014 (5 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 March 2014 | Registration of charge 073605850001 (23 pages) |
31 March 2014 | Registration of charge 073605850001 (23 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
15 December 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 October 2011 | Director's details changed for Matthew Churchward on 30 August 2011 (3 pages) |
6 October 2011 | Director's details changed for Matthew Churchward on 30 August 2011 (3 pages) |
6 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Patrick Wall on 30 August 2011 (3 pages) |
6 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Patrick Wall on 30 August 2011 (3 pages) |
29 September 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 29 September 2011 (1 page) |
14 September 2010 | Registered office address changed from 122 Bunbury Rd Birmingham B312DN England on 14 September 2010 (1 page) |
14 September 2010 | Appointment of Matthew Churchward as a director (2 pages) |
14 September 2010 | Termination of appointment of Matthew Churchward as a director (1 page) |
14 September 2010 | Appointment of Matthew Churchward as a director (2 pages) |
14 September 2010 | Termination of appointment of Matthew Churchward as a director (1 page) |
14 September 2010 | Registered office address changed from 122 Bunbury Rd Birmingham B312DN England on 14 September 2010 (1 page) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|