London
EC1N 2HU
Director Name | Mr William James Cooper |
---|---|
Date of Birth | April 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2017(7 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Caroline Borg |
---|---|
Date of Birth | June 1974 (Born 46 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 05 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Jason Robert Lingard |
---|---|
Date of Birth | April 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
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 16 April 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr William James Cooper |
---|---|
Date of Birth | April 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2017(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | 7th Floor 33 Holborn London EC1N 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.8m at £0.01 | Lightsource Radiate 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£292,861 |
Cash | £489,841 |
Current Liabilities | £129,900 |
Latest Accounts | 31 December 2019 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 November 2020 (3 months ago) |
---|---|
Next Return Due | 7 December 2021 (9 months, 1 week from now) |
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: Mortgage of and fixed charge over the land listed in schedule 1 of the debenture. For more details, please refer to the instrument. Outstanding |
---|---|
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Title no LL326421 the land at long sutton butterfly and wildlife park long sutton spalding. Outstanding |
16 April 2015 | Delivered on: 20 April 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
16 April 2015 | Delivered on: 20 April 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: L/H land on the north east side of long sutton butterfly and wildlife park long sutton spalding t/NOLL326421. Fully Satisfied |
20 May 2011 | Delivered on: 1 June 2011 Satisfied on: 16 May 2012 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
7 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
4 December 2017 | Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
17 October 2016 | Appointment of William Cooper as a director on 5 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Timothy Arthur on 15 February 2015 (2 pages) |
18 December 2015 | Registration of charge 074475590005, created on 14 December 2015 (45 pages) |
16 November 2015 | Satisfaction of charge 074475590003 in full (1 page) |
16 November 2015 | Satisfaction of charge 074475590002 in full (1 page) |
6 November 2015 | Registration of charge 074475590004, created on 4 November 2015 (120 pages) |
6 November 2015 | Registration of charge 074475590004, created on 4 November 2015 (120 pages) |
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2015 | Resolutions
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 May 2015 | Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page) |
29 April 2015 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London England EC1N 2HT on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Board as a secretary on 16 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Ocs Services Limited as a director on 16 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Paul Mccartie as a director on 16 April 2015 (2 pages) |
20 April 2015 | Registration of charge 074475590002, created on 16 April 2015 (9 pages) |
20 April 2015 | Registration of charge 074475590003, created on 16 April 2015 (44 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
16 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
24 March 2014 | Termination of appointment of James Lee as a director (1 page) |
24 March 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
30 December 2013 | Statement by directors (1 page) |
30 December 2013 | Solvency statement dated 20/12/13 (1 page) |
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Resolutions
|
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (6 pages) |
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 (8 pages) |
17 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
30 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
4 October 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 September 2011 | Change of share class name or designation (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
12 April 2011 | Appointment of Mr James Anthony Lee as a director (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
23 November 2010 | Incorporation
|