London
EC2N 2DL
Director Name | Mr Jason Samuel Jaap |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr John David Benham |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drapers Gardens 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 65 Curzon Street London W1J 8PE |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mref Ii Exeter Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,950,000 |
Gross Profit | £1,286,000 |
Net Worth | £298,000 |
Cash | £664,000 |
Current Liabilities | £3,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
21 August 2013 | Delivered on: 24 August 2013 Satisfied on: 22 November 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: L/H land and buildings forming part of the property known as musgrave house, western way, exeter t/no DN619110. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
14 February 2012 | Delivered on: 18 February 2012 Satisfied on: 12 August 2014 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee. 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 |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
9 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 April 2016 | Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
20 April 2016 | Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
20 April 2016 | Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
20 April 2016 | Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
6 April 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
14 January 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 January 2016 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 January 2016 | Company name changed printworks exeter LIMITED\certificate issued on 13/01/16
|
13 January 2016 | Company name changed printworks exeter LIMITED\certificate issued on 13/01/16
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Jason Jaap on 8 August 2014 (2 pages) |
1 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 November 2014 | Satisfaction of charge 075507390002 in full (4 pages) |
22 November 2014 | Satisfaction of charge 075507390002 in full (4 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Appointment of Mr Jason Jaap as a director on 8 August 2014 (3 pages) |
1 October 2014 | Appointment of Mr Jason Jaap as a director on 8 August 2014 (3 pages) |
1 October 2014 | Termination of appointment of Charles John Ferguson Davie as a director on 8 August 2014 (2 pages) |
1 October 2014 | Appointment of Mr Jason Jaap as a director on 8 August 2014 (3 pages) |
1 October 2014 | Appointment of Mr Paul David Tebbit as a director on 8 August 2014 (3 pages) |
1 October 2014 | Appointment of Justin Ward Brown as a director on 8 August 2014 (3 pages) |
1 October 2014 | Appointment of Mr Paul David Tebbit as a director on 8 August 2014 (3 pages) |
1 October 2014 | Termination of appointment of Nicholas William John Edwards as a director on 8 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Charles John Ferguson Davie as a director on 8 August 2014 (2 pages) |
1 October 2014 | Appointment of Justin Ward Brown as a director on 8 August 2014 (3 pages) |
1 October 2014 | Termination of appointment of Charles John Ferguson Davie as a director on 8 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Nicholas William John Edwards as a director on 8 August 2014 (2 pages) |
1 October 2014 | Appointment of Mr Paul David Tebbit as a director on 8 August 2014 (3 pages) |
1 October 2014 | Termination of appointment of Nicholas William John Edwards as a director on 8 August 2014 (2 pages) |
1 October 2014 | Appointment of Justin Ward Brown as a director on 8 August 2014 (3 pages) |
31 August 2014 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 12 Throgmorton Avenue London EC2N 2DL on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 12 Throgmorton Avenue London EC2N 2DL on 31 August 2014 (2 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
28 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Memorandum and Articles of Association (35 pages) |
10 September 2013 | Memorandum and Articles of Association (35 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
24 August 2013 | Registration of charge 075507390002 (34 pages) |
24 August 2013 | Registration of charge 075507390002 (34 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
6 September 2012 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
23 August 2012 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
23 August 2012 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (12 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (12 pages) |
28 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (12 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 March 2011 | Appointment of Timothy Sanderson as a secretary (3 pages) |
24 March 2011 | Appointment of Timothy Sanderson as a secretary (3 pages) |
22 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
22 March 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
22 March 2011 | Appointment of Mr Graham Robert Sidwell as a director (3 pages) |
22 March 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
22 March 2011 | Termination of appointment of William Yuill as a director (2 pages) |
22 March 2011 | Termination of appointment of William Yuill as a director (2 pages) |
22 March 2011 | Appointment of Mr Graham Robert Sidwell as a director (3 pages) |
22 March 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
22 March 2011 | Memorandum and Articles of Association (33 pages) |
22 March 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
22 March 2011 | Memorandum and Articles of Association (33 pages) |
22 March 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
22 March 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
17 March 2011 | Company name changed intercede 2405 LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Company name changed intercede 2405 LIMITED\certificate issued on 17/03/11
|
3 March 2011 | Incorporation (44 pages) |
3 March 2011 | Incorporation (44 pages) |