Romford
RM3 8UF
Director Name | Mr Kevin Sargent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15, Ashton Gate Ashton Road Romford RM3 8UF |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Melvin Roy Atkinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashton Road Harold Hill Industrial Estate Romford Essex RM3 8UD |
Director Name | Deborah Ellen Gulperin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashton Road Harold Hill Industrial Estate Romford Essex RM3 8UD |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Daniel O'Neill |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2019) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Website | bandgind.com |
---|
Registered Address | 15, Ashton Gate Ashton Road Romford RM3 8UF |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
999k at £1 | Farsound LTD 99.89% Preference |
---|---|
1000 at £1 | Farsound LTD 0.10% Ordinary A |
112 at £1 | Farsound LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £421,000 |
Net Worth | -£1,624,000 |
Cash | £499,000 |
Current Liabilities | £736,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 August 2016 | Delivered on: 16 August 2016 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 July 2011 | Delivered on: 5 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 July 2011 | Delivered on: 15 July 2011 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Outstanding |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
---|---|
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
16 August 2016 | Registration of charge 076643200005, created on 11 August 2016 (62 pages) |
12 August 2016 | Satisfaction of charge 076643200003 in full (1 page) |
12 August 2016 | Satisfaction of charge 2 in full (2 pages) |
12 August 2016 | Satisfaction of charge 076643200004 in full (1 page) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page) |
6 January 2014 | Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Registration of charge 076643200004 (12 pages) |
6 September 2013 | Registration of charge 076643200003 (47 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Termination of appointment of Melvin Atkinson as a director (2 pages) |
11 July 2012 | Termination of appointment of Deborah Gulperin as a director (2 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2011 | Appointment of Melvin Roy Atkinson as a director (3 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Appointment of Deborah Ellen Gulperin as a director (3 pages) |
14 July 2011 | Change of share class name or designation (2 pages) |
4 July 2011 | Appointment of Mr Jonathan Charles Richardson as a director (3 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|