Hendon
London
NW9 6AQ
Director Name | Mr Thomas Molnar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Andy Trigwell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Mr Andy Trigwell |
---|---|
Status | Current |
Appointed | 20 September 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Ms Marta Barbara Pogroszewska |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 26 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Ran Avidan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Michael Simmonds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Thomas Molnar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 August 2011) |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Jake Alaric Roger Emerson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Secretary Name | Mr Jake Emerson |
---|---|
Status | Resigned |
Appointed | 03 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Dean Arbel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Ben Redmond |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 October 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Telephone | 020 84572080 |
---|---|
Telephone region | London |
Registered Address | Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80k at £1 | Thomas Molnar 7.31% Ordinary C |
---|---|
412.7k at £1 | Risk Capital Partners Ii Lp 37.72% Ordinary B |
36.9k at £1 | Jake Emerson 3.38% Ordinary F |
31.2k at £1 | Dean Arbel 2.85% Ordinary E |
26.4k at £1 | Dean Arbel 2.41% Ordinary F |
211.9k at £1 | Rcp Co Investment Partnership Lp 19.37% Ordinary B |
135.1k at £1 | Stardust Productions Sa 12.35% Ordinary A |
111.9k at £1 | Thomas Molnar 10.22% Ordinary A |
20.8k at £1 | Jake Emerson 1.90% Ordinary E |
20k at £1 | Ran Avidan 1.83% Ordinary C |
4.3k at £1 | Simon Cope Thompson 0.40% Ordinary B |
2.8k at £1 | Luke Johnson 0.25% Ordinary B |
Year | 2014 |
---|---|
Turnover | £45,048,214 |
Gross Profit | £11,641,111 |
Net Worth | -£15,465,700 |
Cash | £1,901,371 |
Current Liabilities | £8,075,322 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
6 June 2022 | Delivered on: 7 June 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
11 April 2011 | Delivered on: 21 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (previously known as dunwilco (1689) limited) 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, plant & machinery, equipment. See image for full details. Outstanding |
3 April 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
11 March 2024 | Amended audit exemption subsidiary accounts made up to 28 February 2023 (14 pages) |
10 January 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (14 pages) |
10 January 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
12 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
6 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages) |
6 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (14 pages) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages) |
7 June 2022 | Registration of charge 075707800003, created on 6 June 2022 (67 pages) |
5 April 2022 | Confirmation statement made on 22 March 2022 with updates (9 pages) |
25 November 2021 | Group of companies' accounts made up to 28 February 2021 (51 pages) |
16 November 2021 | Memorandum and Articles of Association (48 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (47 pages) |
5 November 2021 | Registration of charge 075707800002, created on 4 November 2021 (18 pages) |
29 October 2021 | Satisfaction of charge 1 in full (9 pages) |
7 October 2021 | Notification of Grain Bidco Limited as a person with significant control on 5 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page) |
7 October 2021 | Cessation of Risk Capital Partners Ii Lp as a person with significant control on 5 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Ben Redmond as a director on 5 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Ran Avidan as a director on 5 October 2021 (1 page) |
2 September 2021 | Purchase of own shares.
|
26 August 2021 | Second filing of Confirmation Statement dated 1 June 2021 (27 pages) |
28 July 2021 | Cancellation of shares. Statement of capital on 8 July 2021
|
20 July 2021 | Cancellation of shares. Statement of capital on 13 April 2021
|
20 July 2021 | Purchase of own shares. (3 pages) |
1 June 2021 | Confirmation statement made on 22 March 2021 with updates
|
8 April 2021 | Group of companies' accounts made up to 29 February 2020 (47 pages) |
2 February 2021 | Appointment of Mrs Marta Pogroszewska as a director on 26 January 2021 (2 pages) |
28 January 2021 | Appointment of Mr Ben Redmond as a director on 21 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Michael Simmonds as a director on 21 January 2021 (1 page) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 December 2019 | Group of companies' accounts made up to 28 February 2019 (43 pages) |
12 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 December 2018 | Group of companies' accounts made up to 28 February 2018 (44 pages) |
25 June 2018 | Second filing of a statement of capital following an allotment of shares on 2 February 2018
|
19 June 2018 | Confirmation statement made on 22 March 2018 with updates (9 pages) |
16 May 2018 | Purchase of own shares. (3 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
3 April 2018 | Resolutions
|
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (44 pages) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (44 pages) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
30 August 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
30 August 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 21 April 2016
|
18 August 2017 | Statement of capital following an allotment of shares on 21 April 2016
|
15 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Purchase of own shares. (3 pages) |
15 August 2017 | Purchase of own shares. (3 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
18 January 2017 | Accounts accepted on this compnay in error, should have been for 06055393
|
18 January 2017 | Accounts accepted on this compnay in error, should have been for 06055393
|
16 August 2016 | Group of companies' accounts made up to 29 February 2016 (46 pages) |
16 August 2016 | Group of companies' accounts made up to 29 February 2016 (46 pages) |
27 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 May 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
25 May 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Second filing of SH01 previously delivered to Companies House
|
12 May 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
18 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
18 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (49 pages) |
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (49 pages) |
2 October 2015 | Appointment of Mr Dean Arbel as a director on 25 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Dean Arbel as a director on 25 September 2015 (2 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 March 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Purchase of own shares. (3 pages) |
17 February 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
17 February 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
4 December 2014 | Group of companies' accounts made up to 28 February 2014 (54 pages) |
4 December 2014 | Group of companies' accounts made up to 28 February 2014 (54 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 March 2014 | Section 519 (1 page) |
4 March 2014 | Section 519 (1 page) |
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
17 February 2014 | Resolutions
|
17 February 2014 | Purchase of own shares. (3 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
17 February 2014 | Purchase of own shares. (3 pages) |
22 November 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
22 November 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
2 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
5 January 2013 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
5 January 2013 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Resolutions
|
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Resolutions
|
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Appointment of Mr Jake Emerson as a director (2 pages) |
5 April 2012 | Appointment of Mr Jake Emerson as a secretary (1 page) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Termination of appointment of Thomas Molnar as a secretary (1 page) |
5 April 2012 | Termination of appointment of Thomas Molnar as a secretary (1 page) |
5 April 2012 | Appointment of Mr Jake Emerson as a secretary (1 page) |
5 April 2012 | Appointment of Mr Jake Emerson as a director (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 April 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
19 April 2011 | Appointment of Luke Johnson as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
19 April 2011 | Appointment of Ran Avidan as a director (3 pages) |
19 April 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of Luke Johnson as a director (3 pages) |
19 April 2011 | Appointment of Michael Simmonds as a director (3 pages) |
19 April 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
19 April 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
19 April 2011 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 19 April 2011 (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
19 April 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 April 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
19 April 2011 | Appointment of Michael Simmonds as a director (3 pages) |
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Appointment of Mr Thomas Molnar as a director (3 pages) |
19 April 2011 | Registered office address changed from , Northwest Wing Bush House, Aldwych, London, WC2B 4EZ, England on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Thomas Molnar as a secretary (3 pages) |
19 April 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
19 April 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 April 2011 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Mr Thomas Molnar as a director (3 pages) |
19 April 2011 | Appointment of Thomas Molnar as a secretary (3 pages) |
19 April 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
19 April 2011 | Appointment of Ran Avidan as a director (3 pages) |
14 April 2011 | Company name changed dunwilco (1689) LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed dunwilco (1689) LIMITED\certificate issued on 14/04/11
|
21 March 2011 | Incorporation (45 pages) |
21 March 2011 | Incorporation (45 pages) |