London
EC1N 2HT
Secretary Name | Sharna Ludlow |
---|---|
Status | Closed |
Appointed | 16 May 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Roger Stephen Penlington |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Colmore Square Birmingham B4 6AA |
Director Name | Donald Stuart Nicol |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Spevack |
---|---|
Status | Resigned |
Appointed | 16 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Jonathan Filbey |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foyle Red Lane Oxted RH8 0RT |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | constantinegroup.com |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
886.5k at £0.0002 | Chuku Power Limited 90.48% Ordinary |
---|---|
204 at £0.2 | Chuku Power Limited 26.03% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £3,982,915 |
Cash | £5,181 |
Current Liabilities | £87,733 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2013 | Delivered on: 5 December 2013 Satisfied on: 10 September 2015 Persons entitled: Nibc Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Satisfied on: 10 September 2015 Persons entitled: Nibc Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2012 | Delivered on: 11 March 2013 Satisfied on: 22 November 2013 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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. Fully Satisfied |
22 November 2010 | Delivered on: 26 November 2010 Satisfied on: 2 April 2012 Persons entitled: Octopus Vct PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from or by any charging 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. Fully Satisfied |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of capital on 8 June 2016
|
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Resolutions
|
17 September 2015 | Statement by Directors (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Solvency Statement dated 16/09/15 (1 page) |
17 September 2015 | Resolutions
|
16 September 2015 | Appointment of Edward Fellows as a director on 16 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 16 September 2015 (1 page) |
10 September 2015 | Satisfaction of charge 074378320003 in full (1 page) |
10 September 2015 | Satisfaction of charge 074378320004 in full (1 page) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Jonathan Filbey as a director on 7 September 2015 (1 page) |
8 September 2015 | Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Jonathan Filbey as a director on 7 September 2015 (1 page) |
28 July 2015 | Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Memorandum and Articles of Association (22 pages) |
23 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Jonathan Filbey as a director on 19 June 2015 (2 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
12 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 October 2014 | Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page) |
22 October 2014 | Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
5 December 2013 | Registration of charge 074378320003 (24 pages) |
5 December 2013 | Registration of charge 074378320004 (21 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
22 November 2013 | Satisfaction of charge 2 in full (1 page) |
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
24 May 2013 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 24 May 2013 (1 page) |
11 March 2013 | Particulars of a mortgage or charge/co extend / charge no: 2 (9 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Sub-division of shares on 20 March 2012 (5 pages) |
29 January 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Sub-division of shares on 21 June 2012 (5 pages) |
21 June 2012 | Termination of appointment of Donald Nicol as a director (1 page) |
21 June 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
17 April 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
27 March 2012 | Appointment of Tracey Spevack as a secretary (1 page) |
27 March 2012 | Appointment of Mr Nicholas Boyle as a director (2 pages) |
27 March 2012 | Termination of appointment of Roger Penlington as a director (1 page) |
27 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
23 March 2012 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 23 March 2012 (1 page) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Appointment of Donald Stuart Nicol as a director (3 pages) |
7 December 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
7 December 2010 | Resolutions
|
7 December 2010 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 November 2010 | Sub-division of shares on 16 November 2010 (5 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
25 November 2010 | Resolutions
|
12 November 2010 | Incorporation (23 pages) |