Grays Inn
London
WC1R 5EF
Director Name | Mr Bert Victor Van Horck |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 September 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Michael Ian Cleghorn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 May 2012) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 17 Woodbine Avenue Newcastle Upon Tyne NE3 4EU |
Director Name | Mr Stephen Forster |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kingswood Firs Grayshott Hindhead Surrey GU26 6ES |
Director Name | Mr Richard Antony Maides |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 78 North Malvern Road Malvern Worcestershire WR14 4LX |
Secretary Name | Mr Michael Ian Cleghorn |
---|---|
Status | Resigned |
Appointed | 14 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | The Old Chapel North Street Aston Oxfordshire OX18 2DJ |
Director Name | Mr Carl Bathgate |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2019) |
Role | Operations Director |
Country of Residence | Britain |
Correspondence Address | The Old Chapel North Street Aston Bampton OX18 2DJ |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £40,611 |
Cash | £78,856 |
Current Liabilities | £77,898 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 December 2018 | Delivered on: 17 December 2018 Persons entitled: Eventim UK LTD Classification: A registered charge Particulars: The wellington club (also known as the welly) 105/107 beverley road hull. Outstanding |
---|
11 February 2021 | Administrator's progress report (20 pages) |
---|---|
29 September 2020 | Statement of affairs with form AM02SOA (8 pages) |
28 September 2020 | Statement of administrator's proposal (34 pages) |
15 August 2020 | Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL England to 3 Field Court Grays Inn London WC1R 5EF on 15 August 2020 (1 page) |
28 July 2020 | Appointment of an administrator (2 pages) |
5 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 October 2019 | Registered office address changed from The Old Chapel North Street Aston Oxfordshire OX18 2DJ to Ground Floor 31 Kentish Town Road London NW1 8NL on 3 October 2019 (1 page) |
16 September 2019 | Termination of appointment of Richard Antony Maides as a director on 15 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Carl Bathgate as a director on 15 September 2019 (1 page) |
11 September 2019 | Appointment of Bert Van Horck as a director on 11 September 2019 (2 pages) |
11 September 2019 | Appointment of Catherine Siobhan Forster as a director on 11 September 2019 (2 pages) |
6 September 2019 | Notification of a person with significant control statement (2 pages) |
3 July 2019 | Cessation of Stephen Forster as a person with significant control on 19 April 2019 (1 page) |
23 May 2019 | Termination of appointment of Michael Ian Cleghorn as a secretary on 20 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from 17 Woodbine Avenue Newcastle upon Tyne NE3 4EU to The Old Chapel North Street Aston Oxfordshire OX18 2DJ on 23 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
7 May 2019 | Termination of appointment of Stephen Forster as a director on 19 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
17 December 2018 | Registration of charge 076214960001, created on 11 December 2018 (38 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
24 February 2017 | Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Company name changed vms manchester LTD.\certificate issued on 14/03/13
|
14 March 2013 | Company name changed vms manchester LTD.\certificate issued on 14/03/13
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Company name changed vms live 2011 LTD\certificate issued on 01/02/13
|
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Company name changed vms live 2011 LTD\certificate issued on 01/02/13
|
6 July 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
6 July 2012 | Statement of capital following an allotment of shares on 14 June 2011
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
21 June 2012 | Appointment of Mr. Stephen Forster as a director (2 pages) |
21 June 2012 | Appointment of Mr. Stephen Forster as a director (2 pages) |
21 June 2012 | Appointment of Mr Michael Ian Cleghorn as a secretary (1 page) |
21 June 2012 | Appointment of Mr Michael Ian Cleghorn as a secretary (1 page) |
21 June 2012 | Appointment of Mr Richard Antony Maides as a director (2 pages) |
21 June 2012 | Appointment of Mr Richard Antony Maides as a director (2 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Termination of appointment of Michael Cleghorn as a director (1 page) |
15 May 2012 | Termination of appointment of Michael Cleghorn as a director (1 page) |
12 July 2011 | Memorandum and Articles of Association (22 pages) |
12 July 2011 | Memorandum and Articles of Association (22 pages) |
25 May 2011 | Company name changed coastshore LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed coastshore LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 6 May 2011 (1 page) |
5 May 2011 | Appointment of Mr Michael Ian Cleghorn as a director (2 pages) |
5 May 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
5 May 2011 | Appointment of Mr Michael Ian Cleghorn as a director (2 pages) |
5 May 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
5 May 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
4 May 2011 | Incorporation (23 pages) |
4 May 2011 | Incorporation (23 pages) |