London
EC4R 1AG
Director Name | Mr Charles Graham Frost |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Mark Rampolla |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1600 Rosecrans Avenue Manhattan Beach California 90266 |
Director Name | Stephen Bessant |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Keystone Law 2nd Floor Audley House 13 Palace London SW1E 5HX |
Director Name | Mr Ian Drury |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | Fryerning |
Correspondence Address | Hunters Lodge Beggar Hill Fryerning Essex CM4 0PE |
Director Name | Mr Charles Edward Averdieck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Ms Michelle Catrin Elisabeth Capiod |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 2018(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2022) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
113.6k at £0.01 | James Averdieck 69.92% Ordinary |
---|---|
5k at £0.01 | Stewart Ward 3.08% Ordinary |
21.1k at £0.01 | Ian Drury 13.01% Ordinary |
21.1k at £0.01 | Stephen Bessant 13.01% Ordinary |
1.6k at £0.01 | Clive Smith 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,885 |
Cash | £5,198 |
Current Liabilities | £241,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 June 2023 | Delivered on: 16 June 2023 Persons entitled: Investec Capital Solutions Limited Classification: A registered charge Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
8 July 2015 | Delivered on: 15 July 2015 Persons entitled: Razor White Limited Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 26 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 October 2012 | Delivered on: 15 October 2012 Satisfied on: 22 August 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the 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 |
12 January 2021 | Director's details changed for Mr James Averdieck on 11 January 2021 (2 pages) |
---|---|
10 September 2020 | Memorandum and Articles of Association (40 pages) |
10 September 2020 | Resolutions
|
12 August 2020 | Notification of a person with significant control statement (2 pages) |
10 August 2020 | Director's details changed for Mr James Averdieck on 6 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (8 pages) |
10 August 2020 | Cessation of James Averdieck as a person with significant control on 18 June 2020 (1 page) |
2 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
27 April 2020 | Memorandum and Articles of Association (41 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Memorandum and Articles of Association (41 pages) |
20 April 2020 | Director's details changed for Ms Michelle Catrin Elisabeth Capiod on 20 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Mark Rampolla as a director on 19 March 2020 (2 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
20 February 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
14 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 7 August 2019
|
6 August 2019 | Director's details changed for James Averdieck on 2 August 2019 (2 pages) |
6 August 2019 | Change of details for James Averdieck as a person with significant control on 2 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
27 February 2019 | Resolutions
|
22 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
15 January 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
10 January 2019 | Resolutions
|
8 August 2018 | Change of details for James Averdieck as a person with significant control on 11 October 2016 (2 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
7 June 2018 | Resolutions
|
29 May 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
23 April 2018 | Appointment of Mrs Michelle Capiod as a director on 23 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Charles Edward Averdieck as a director on 23 March 2018 (1 page) |
20 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Charles Edward Averdieck on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Charles Edward Averdieck on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
23 March 2017 | Statement of capital following an allotment of shares on 6 September 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 6 September 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 February 2017 | Satisfaction of charge 074715270003 in full (1 page) |
23 February 2017 | Satisfaction of charge 074715270003 in full (1 page) |
19 January 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 1st Floor, 16a Great Peter Street London SW1P 2BX United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 1st Floor, 16a Great Peter Street London SW1P 2BX United Kingdom to 26 Red Lion Square London WC1R 4AG on 19 January 2017 (1 page) |
18 January 2017 | Company name changed bessant & drury LTD\certificate issued on 18/01/17
|
18 January 2017 | Company name changed bessant & drury LTD\certificate issued on 18/01/17
|
9 January 2017 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 1st Floor, 16a Great Peter Street London SW1P 2BX on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 1st Floor, 16a Great Peter Street London SW1P 2BX on 9 January 2017 (1 page) |
7 November 2016 | Registered office address changed from C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for James Averdieck on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for James Averdieck on 7 November 2016 (2 pages) |
6 November 2016 | Memorandum and Articles of Association (41 pages) |
6 November 2016 | Memorandum and Articles of Association (41 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
8 August 2016 | Termination of appointment of Stephen Bessant as a director on 26 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Stephen Bessant as a director on 26 July 2016 (1 page) |
23 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
20 May 2016 | Termination of appointment of Ian Drury as a director on 5 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of Ian Drury as a director on 5 April 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Appointment of Mr Charles Graham Frost as a director on 10 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Charles Graham Frost as a director on 10 September 2015 (2 pages) |
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
14 August 2015 | Sub-division of shares on 14 May 2015 (6 pages) |
14 August 2015 | Sub-division of shares on 14 May 2015 (6 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
15 July 2015 | Registration of charge 074715270003, created on 8 July 2015 (19 pages) |
15 July 2015 | Registration of charge 074715270003, created on 8 July 2015 (19 pages) |
15 July 2015 | Registration of charge 074715270003, created on 8 July 2015 (19 pages) |
17 June 2015 | Registered office address changed from 7 Northfields Putney Bridge Road London SW18 1PE England to C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 7 Northfields Putney Bridge Road London SW18 1PE England to C/O Keystone Law 2nd Floor Audley House 13 Palace Street London SW1E 5HX on 17 June 2015 (1 page) |
18 May 2015 | Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015 (2 pages) |
24 February 2015 | Registered office address changed from C/O Keystone Law 2Nd Floor Audley House 13 Palace Street London SW1E 5HX to 7 Northfields Putney Bridge Road London SW18 1PE on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from C/O Keystone Law 2Nd Floor Audley House 13 Palace Street London SW1E 5HX to 7 Northfields Putney Bridge Road London SW18 1PE on 24 February 2015 (1 page) |
12 January 2015 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 2Nd Floor Audley House 13 Palace Street London SW1E 5HX on 12 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 2Nd Floor Audley House 13 Palace Street London SW1E 5HX on 12 January 2015 (2 pages) |
26 November 2014 | Registration of charge 074715270002, created on 12 November 2014 (8 pages) |
26 November 2014 | Registration of charge 074715270002, created on 12 November 2014 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 August 2014 | Satisfaction of charge 1 in full (3 pages) |
22 August 2014 | Satisfaction of charge 1 in full (3 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
3 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Company name changed the fine ice cream company LIMITED\certificate issued on 15/01/14
|
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Company name changed the fine ice cream company LIMITED\certificate issued on 15/01/14
|
29 November 2013 | Appointment of James Averdieck as a director (3 pages) |
29 November 2013 | Appointment of James Averdieck as a director (3 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
6 November 2013 | Resolutions
|
6 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
6 November 2013 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Director's details changed for Stephen Bessant on 1 October 2012 (2 pages) |
5 February 2013 | Director's details changed for Stephen Bessant on 1 October 2012 (2 pages) |
5 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Stephen Bessant on 1 October 2012 (2 pages) |
5 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
7 September 2012 | Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012 (2 pages) |
10 August 2012 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 10 August 2012 (1 page) |
9 August 2012 | Appointment of Ian Drury as a director (3 pages) |
9 August 2012 | Appointment of Ian Drury as a director (3 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Ian Drury as a director (1 page) |
11 October 2011 | Termination of appointment of Ian Drury as a director (1 page) |
16 December 2010 | Incorporation (49 pages) |
16 December 2010 | Incorporation (49 pages) |