High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 March 2020) |
Correspondence Address | 5th Floor, 24 Old Bond Street London W1S 4AW |
Director Name | Fantastic Voyage Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 March 2020) |
Correspondence Address | 5th Floor, 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 March 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mrs Dominique Christiane Tai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Mr Roger Wayne Dean |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2016) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Douglas Dean Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2017) |
Role | Non-Executive Chairman |
Country of Residence | United States |
Correspondence Address | 2 A C Court High Street Thames Ditton KT7 0SR |
Director Name | Mr Stephen John Schaller |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cg House Express Trading Estate Stone Hill Road Farnworth Bolton BL4 9TP |
Director Name | Mr John Joseph Keenan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Secretary Name | Roger Wayne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Andrew Michael Deller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Leslie James Stillwell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr John Richard Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 April 2014) |
Role | Risk Director |
Country of Residence | Scotland |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Secretary Name | Ms Emma Louise Noble |
---|---|
Status | Resigned |
Appointed | 24 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Paul Michael Court |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton KT7 0SR |
Director Name | Mr Craig Wood |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cheque Centres Ltd Ratho Park Ratho Station Newbridge Midlothian EH28 8QQ Scotland |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Axcess Financial Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,890,968 |
Current Liabilities | £2,336 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 August 2017 | Delivered on: 2 September 2017 Persons entitled: Deasil Limited Classification: A registered charge Outstanding |
---|
27 November 2017 | Memorandum and Articles of Association (17 pages) |
---|---|
27 November 2017 | Resolutions
|
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
30 October 2017 | Director's details changed for Mr Graeme Shepherd Mckinnon on 1 October 2017 (2 pages) |
13 September 2017 | Resolutions
|
5 September 2017 | Appointment of Gold Round Limited as a director on 30 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Paul Michael Court as a director on 30 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Douglas Dean Clark as a director on 30 August 2017 (1 page) |
5 September 2017 | Appointment of Mr Graeme Shepherd Mckinnon as a director on 30 August 2017 (2 pages) |
5 September 2017 | Appointment of Fantastic Voyage Limited as a director on 30 August 2017 (2 pages) |
5 September 2017 | Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ to 2 a C Court High Street Thames Ditton KT7 0SR on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Rjp Secretaries Limited as a secretary on 30 August 2017 (2 pages) |
2 September 2017 | Registration of charge 074446510001, created on 30 August 2017 (38 pages) |
2 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Leslie James Stillwell as a director on 31 May 2017 (1 page) |
20 April 2017 | Termination of appointment of Craig Wood as a director on 13 April 2017 (1 page) |
23 December 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 May 2016 | Termination of appointment of Roger Wayne Dean as a director on 1 April 2016 (1 page) |
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Mr Paul Michael Court on 30 June 2014 (2 pages) |
4 October 2015 | Full accounts made up to 27 December 2014 (14 pages) |
13 January 2015 | Appointment of Mr Craig Wood as a director on 18 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
2 December 2014 | Group of companies' accounts made up to 28 December 2013 (32 pages) |
17 June 2014 | Termination of appointment of Emma Noble as a secretary (1 page) |
28 May 2014 | Termination of appointment of Andrew Deller as a director (1 page) |
24 April 2014 | Appointment of Mr Paul Michael Court as a director (2 pages) |
10 April 2014 | Termination of appointment of John Hackett as a director (1 page) |
10 April 2014 | Termination of appointment of John Keenan as a director (1 page) |
24 March 2014 | Director's details changed for Mr Roger Wayne Dean on 24 March 2014 (2 pages) |
24 March 2014 | Appointment of Ms Emma Louise Noble as a secretary (2 pages) |
24 March 2014 | Appointment of Mr John Richard Hackett as a director (2 pages) |
24 March 2014 | Director's details changed for Mr Douglas Dean Clark on 24 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Roger Dean as a secretary (1 page) |
24 March 2014 | Appointment of Mr Leslie James Stillwell as a director (2 pages) |
24 March 2014 | Appointment of Mr Andrew Michael Deller as a director (2 pages) |
21 March 2014 | Termination of appointment of Stephen Schaller as a director (1 page) |
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 October 2013 | Group of companies' accounts made up to 29 December 2012 (25 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mr Douglas Dean Clark on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Roger Wayne Dean on 11 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Roger Wayne Dean on 11 December 2012 (1 page) |
11 December 2012 | Director's details changed for Mr John Joseph Keenan on 11 December 2012 (2 pages) |
26 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
11 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
21 June 2012 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 June 2012 (2 pages) |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Group of companies' accounts made up to 29 January 2011 (24 pages) |
19 January 2011 | Appointment of John Joseph Keenan as a director (3 pages) |
14 January 2011 | Company name changed castlegate newco (no. 1) LIMITED\certificate issued on 14/01/11
|
4 January 2011 | Resolutions
|
4 January 2011 | Change of name notice (2 pages) |
15 December 2010 | Current accounting period shortened from 30 November 2011 to 31 January 2011 (3 pages) |
7 December 2010 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
7 December 2010 | Appointment of Douglas Dean Clark as a director (3 pages) |
7 December 2010 | Termination of appointment of Dominique Tai as a director (2 pages) |
7 December 2010 | Appointment of Stephen John Schaller as a director (3 pages) |
7 December 2010 | Appointment of Roger Wayne Dean as a secretary (3 pages) |
7 December 2010 | Appointment of Roger Wayne Dean as a director (3 pages) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|