London
EC1M 3HE
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Kevin Keck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2011(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 25 Bedford Street London WC2E 9ES |
Director Name | Mr Alastair William Muirhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 September 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor 25 Bedford Street London WC2E 9ES |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 20 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Mark Peter Sargeant |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr David John Gregson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
56k at £0.1 | Mark Runacus 9.04% Ordinary B1 |
---|---|
56k at £0.1 | Matthew Brown 9.04% Ordinary B1 |
25k at £0.1 | Adam Silver 4.04% Ordinary B1 |
19.6k at £0.1 | Nicola Mendelsohn 3.17% Ordinary B1 |
19.4k at £0.1 | Justin Hicklin 3.14% Ordinary B1 |
137.7k at £0.1 | Karma Employee Benefit Trust 22.24% Ordinary B1 |
108.4k at £0.1 | Benjamin Bilboul 17.52% Ordinary B1 |
78.4k at £0.1 | David Buonagidi 12.67% Ordinary B1 |
78.4k at £0.1 | Simon Mcgrath 12.67% Ordinary B1 |
99.3k at £0.01 | Peter Dolukhanov 1.60% Ordinary B3 |
84.7k at £0.01 | Karma Employee Benefit Trust 1.37% Ordinary B3 |
30.3k at £0.01 | Christopher Mccafferty 0.49% Ordinary B2 |
- | OTHER 0.48% - |
24.3k at £0.01 | Edward Marshall 0.39% Ordinary B2 |
24.3k at £0.01 | Jonathan Harvey 0.39% Ordinary B2 |
20.1k at £0.01 | Joe De Souza 0.33% Ordinary B2 |
20.3k at £0.01 | Richard French 0.33% Ordinary B3 |
20.1k at £0.01 | Sam Walker 0.33% Ordinary B2 |
19.7k at £0.01 | Dan Thwaites 0.32% Ordinary B3 |
15.2k at £0.01 | Ryan Hall 0.25% Ordinary B3 |
12.1k at £0.01 | Lisa Green 0.20% Ordinary B2 |
Year | 2014 |
---|---|
Net Worth | £1,284,786 |
Current Liabilities | £84,405 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
---|---|
7 January 2017 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 88 Wood Street London EC2V 7QF on 7 January 2017 (2 pages) |
5 January 2017 | Declaration of solvency (3 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 December 2016 | Resolutions
|
13 December 2016 | Termination of appointment of Mark Peter Sargeant as a director on 1 December 2016 (1 page) |
1 December 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
29 November 2016 | Termination of appointment of David John Gregson as a director on 29 November 2016 (1 page) |
24 November 2016 | Appointment of Mr David John Gregson as a director on 21 September 2016 (2 pages) |
24 November 2016 | Termination of appointment of Alastair William Muirhead as a director on 21 September 2016 (1 page) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
6 November 2015 | Resolutions
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
21 August 2014 | Resolutions
|
21 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2014 (21 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2014 (21 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 April 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
17 February 2014 | Appointment of Mr Mark Peter Sargeant as a director (3 pages) |
17 February 2014 | Termination of appointment of Kevin Keck as a director (2 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
21 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (16 pages) |
21 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (16 pages) |
23 July 2013 | Director's details changed for Kevin Keck on 30 April 2012 (3 pages) |
23 July 2013 | Director's details changed for Alastair William Muirhead on 30 April 2012 (3 pages) |
11 July 2013 | Termination of appointment of Adam Silver as a director (2 pages) |
11 July 2013 | Appointment of Benjamin Anthony Bilboul as a director (3 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
21 February 2013 | Resolutions
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
6 July 2012 | Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (16 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
17 January 2012 | Resolutions
|
12 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
21 June 2011 | Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages) |
21 June 2011 | Appointment of Mr Adam Silver as a director (3 pages) |
14 June 2011 | Change of share class name or designation (2 pages) |
14 June 2011 | Particulars of variation of rights attached to shares (13 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
17 May 2011 | Appointment of Alastair William Muirhead as a director (3 pages) |
17 May 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
17 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
17 May 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
17 May 2011 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages) |
17 May 2011 | Appointment of Kevin Keck as a director (3 pages) |
17 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Company name changed de facto 1854 LIMITED\certificate issued on 17/05/11
|
4 May 2011 | Incorporation (16 pages) |