Whyteleafe
Surrey
CR3 0BL
Director Name | Mr James Harding |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mrs Jane Barbara Tyler |
---|---|
Status | Current |
Appointed | 19 December 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Douglas Alexander Edward Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Mark John Charles Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Colin Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 476 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Mr Douglas Brown |
---|---|
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Nicholas Palmer Kyle Montgomery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 January 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Dr Akeel Al-Attar |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2017) |
Role | Director/Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Salford Innovation Forum 51 Frederick Road Salford M6 6FP |
Director Name | Mr Roy Ernest Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2017) |
Role | Chartered Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodfield Road Middleton Manchester M24 1NF |
Website | 360globalnet.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
740 at £1 | 360 Globalnet LTD 74.00% Ordinary |
---|---|
260 at £1 | Xpertrule Software LTD 26.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£8,211 |
Net Worth | -£32,284 |
Cash | £244 |
Current Liabilities | £51,892 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
8 December 2017 | Delivered on: 22 December 2017 Persons entitled: Csc Computer Sciences International Operations Limited Classification: A registered charge Outstanding |
---|
25 January 2024 | Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 25 January 2024 (1 page) |
---|---|
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
21 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
27 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
8 April 2020 | Director's details changed for Mr James Harding on 7 April 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr James Harding on 1 January 2020 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
22 December 2017 | Registration of charge 074920780001, created on 8 December 2017 (65 pages) |
22 December 2017 | Registration of charge 074920780001, created on 8 December 2017 (65 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Akeel Al-Attar as a director on 9 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Akeel Al-Attar as a director on 9 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Roy Ernest Davies as a director on 9 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Roy Ernest Davies as a director on 9 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
31 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 March 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
31 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
31 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
31 March 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
8 October 2015 | Second filing of AP01 previously delivered to Companies House
|
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Director's details changed for Mr James Harding on 17 August 2015 (2 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Director's details changed for Mr James Harding on 17 August 2015 (2 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
29 April 2014 | Director's details changed for Mr James Harding on 28 February 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr James Harding on 28 February 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Akeel Al-Attar on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Roy Ernest Davies on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Akeel Al-Attar on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Roy Ernest Davies on 25 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Akeel Al-Attar on 23 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Akeel Al-Attar on 23 April 2014 (2 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
12 September 2013 | Memorandum and Articles of Association (43 pages) |
12 September 2013 | Memorandum and Articles of Association (43 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Appointment of Mr Akeel Al-Attar as a director (2 pages) |
15 July 2013 | Appointment of Mr Akeel Al-Attar as a director (2 pages) |
15 July 2013 | Appointment of Mr Roy Ernest Davies as a director (2 pages) |
15 July 2013 | Appointment of Mr Roy Ernest Davies as a director (2 pages) |
18 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
18 February 2013 | Appointment of Mr Nicholas Palmer Kyle Montgomery as a director (2 pages) |
18 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Termination of appointment of Douglas Brown as a secretary (1 page) |
24 December 2012 | Termination of appointment of Douglas Brown as a secretary (1 page) |
24 December 2012 | Appointment of Mr James Harding as a director on 19 December 2012
|
24 December 2012 | Appointment of Mr James Harding as a director (2 pages) |
24 December 2012 | Termination of appointment of Douglas Brown as a director (1 page) |
24 December 2012 | Termination of appointment of Mark Jones as a director (1 page) |
24 December 2012 | Termination of appointment of Mark Jones as a director (1 page) |
24 December 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (1 page) |
24 December 2012 | Termination of appointment of Douglas Brown as a director (1 page) |
24 December 2012 | Appointment of Mr James Harding as a director on 19 December 2012
|
24 December 2012 | Appointment of Mrs Jane Barbara Tyler as a secretary (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
23 August 2012 | Memorandum and Articles of Association (38 pages) |
23 August 2012 | Memorandum and Articles of Association (38 pages) |
21 August 2012 | Company name changed 360 capital leasing LTD\certificate issued on 21/08/12
|
21 August 2012 | Company name changed 360 capital leasing LTD\certificate issued on 21/08/12
|
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Secretary's details changed for Mr Douglas Brown on 24 January 2012 (1 page) |
24 January 2012 | Director's details changed for Mr Douglas Alexander Edward Brown on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Mark John Charles Jones on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Paul Adrian Stanley on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Douglas Brown on 24 January 2012 (1 page) |
24 January 2012 | Director's details changed for Mr Paul Adrian Stanley on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Douglas Alexander Edward Brown on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Mark John Charles Jones on 24 January 2012 (2 pages) |
23 December 2011 | Termination of appointment of Colin Taylor as a director (1 page) |
23 December 2011 | Termination of appointment of Colin Taylor as a director (1 page) |
25 January 2011 | Registered office address changed from Bourne House 476 Godstone Road Whyteleafe Surrey CR3 0BL England on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Bourne House 476 Godstone Road Whyteleafe Surrey CR3 0BL England on 25 January 2011 (1 page) |
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|