London
EC2N 2AX
Director Name | Mr Jonathan Chandler |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(6 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Philip Henrik Allard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Planning |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Darren Peter Gallant |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Jennifer Lyn Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(10 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 22 Berghem Mews Blythe Road London W14 0HN |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Mr Robert John Denega |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road St Ives Cambs PE27 5BH |
Director Name | Mr Patrick Fisher |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £55 |
Current Liabilities | £45 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
29 April 2021 | Delivered on: 17 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land at 13-19 renfrew road, paisley (land register of scotland title number: REN152892). Outstanding |
---|---|
29 April 2021 | Delivered on: 17 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land at inchinnan, renfrew (land register of scotland title number: REN152559). Outstanding |
29 April 2021 | Delivered on: 17 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Subjects at 73 dunn street, glasgow (land register of scotland title number: GLA239620). Outstanding |
14 June 2023 | Delivered on: 14 June 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including south west side of holloway bank, WS10 0PA. For more details please refer to the instrument. Outstanding |
12 May 2023 | Delivered on: 15 May 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including A6 broad street, adjacent to langworthy road, pendlebury M6 5BZ. For more details please refer to the instrument. Outstanding |
17 April 2023 | Delivered on: 18 April 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including part of the land and buildings on the south west side of gatteridge street, OX16 5DH. For more details please refer to the instrument. Outstanding |
13 April 2023 | Delivered on: 18 April 2023 Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee) Classification: A registered charge Particulars: All and whole the area of ground on the northeast side of queens drive, kilmarnock extending to 86.05 square metres or thereby being the subjects shaded pink and marked plot a on the plan annexed to the standard security which plot forms the whole subjects currently undergoing registration in the land register of scotland under title number AYR132492. Outstanding |
12 April 2023 | Delivered on: 18 April 2023 Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee) Classification: A registered charge Particulars: All and whole the land on the north west side of main street, coatbridge being the subjects registered in the land register of scotland under title number LAN244327. Outstanding |
31 March 2023 | Delivered on: 4 April 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including part of 212 sprowston road NR3 4JA. For more details please refer to the instrument. Outstanding |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including land and buildings on the north side of warwick road, tyseley B11 2HP. For more details please refer to the instrument. Outstanding |
29 April 2021 | Delivered on: 12 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Subjects on the west side of maxwelton street, paisley (land register of scotland title number: REN151553). Outstanding |
22 March 2023 | Delivered on: 22 March 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including 1 wharton road CW7 3AA. For more details please refer to the instrument. Outstanding |
20 January 2023 | Delivered on: 20 January 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including part of pedmore road industrial estate and land lying to the east of pedmore road, pedmore, DY5 1TH. For more details please refer to the instrument. Outstanding |
12 January 2023 | Delivered on: 12 January 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including west side of 1242 coventry road, yardley B25 8BJ with title number WM623350. For more details please refer to the instrument. Outstanding |
5 January 2023 | Delivered on: 6 January 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including the land at the junction of new cleveland street and jenning street HU8 7AN. For more details please refer to the instrument. Outstanding |
5 January 2023 | Delivered on: 6 January 2023 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including 98 high street B66 1AQ. For more details please refer to the instrument. Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including the land at 550 washwood heath road B8 2HF. For more details please refer to the instrument. Outstanding |
10 November 2022 | Delivered on: 17 November 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including the land and buildings on the south-east side of bank road L20 4AX. For more details please refer to the instrument. Outstanding |
2 November 2022 | Delivered on: 16 November 2022 Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee) Classification: A registered charge Particulars: All and whole the subjects on the west side of balmore road, glasgow being the subjects registered in the land register of scotland under title number GLA208717. Outstanding |
28 October 2022 | Delivered on: 16 November 2022 Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee) Classification: A registered charge Outstanding |
2 November 2022 | Delivered on: 16 November 2022 Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee) Classification: A registered charge Particulars: All and whole cadastral unit LAN153750 lying to the north and the west of bridge street, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN153750. Outstanding |
23 April 2021 | Delivered on: 7 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 November 2022 | Delivered on: 16 November 2022 Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as and forming 1 seafield street, edinburgh being the subjects registered in the land register of scotland under title number MID82643. Outstanding |
26 October 2022 | Delivered on: 3 November 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including land on the corner of royal british legion, copy lane, bootle, L30 8RA. For more details please refer the instrument. Outstanding |
4 October 2022 | Delivered on: 10 October 2022 Persons entitled: U.S Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including 619 to 627 rochdale road M40 7XH. For more details please refer to the instrument. Outstanding |
14 September 2022 | Delivered on: 21 September 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including 49, 51, 53, 55, & 57 park road, st helens, WA9 1DP. For more details please refer to the instrument. Outstanding |
1 September 2022 | Delivered on: 5 September 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including the land on the south west side of gorton road, manchester, M12 5DX. Title number GM696316. For more details please refer to the instrument. Outstanding |
20 July 2022 | Delivered on: 29 July 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 1093 kingsbury road, castle vale, birmingham, B35 6AH. Outstanding |
11 July 2022 | Delivered on: 18 July 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including faraday house, 118 holyhead road, coundon, coventry, CV1 3LY. For more details please refer to the instrument. Outstanding |
8 June 2022 | Delivered on: 14 June 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including the land on the north east side of hick lane, batley, WF17 5LZ. For more details please refer to the instrument. Outstanding |
13 May 2022 | Delivered on: 19 May 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, including 12 lonsdale street, stoke-on-trent, ST4 4DN. For more details please refer to the instrument. Outstanding |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument being 463 halifax road, smallbridge, rochdale OL12 9AB and johnstones paints, jowett street, bradford BD1 2JX and 622 oldham road, manchester M40 8BA and the vine kelham street, doncaster DN1 3RE and 52 to 62 (even) bridge street, christchurch BH23 1EG. For more details please refer to the instrument. Outstanding |
23 April 2021 | Delivered on: 7 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property including advertising tower at 1000 north circular road, london (land registry title number: AGL337144). For further details of charged properties, please see schedule 4 to the attached security instrument. Outstanding |
24 February 2022 | Delivered on: 25 February 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Land comprising the outer half (severed medially) of the gable wall at new hirst and district social club, 2 north seaton road, ashington, NE63 0EH. Outstanding |
10 February 2022 | Delivered on: 16 February 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Part of land on the south side of hyde road, denton, tameside, M34 6FJ with title number GM594874. For more details please refer to the instrument. Outstanding |
27 January 2022 | Delivered on: 3 February 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: 186 old road, clacton-on-sea. Outstanding |
27 January 2022 | Delivered on: 3 February 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Land and buildings on the south side of blackbird avenue. Outstanding |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Land and buildings on the south east side of worth way, west yorkshire. Outstanding |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of 363 sydenham road, london. Outstanding |
17 January 2022 | Delivered on: 25 January 2022 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: 27/29 trentham road, staffordshire. Outstanding |
21 December 2021 | Delivered on: 30 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Subjects forming the north side of 130 ferguslie, paisley (land register of scotland title number: REN13633). Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of a former railway, leicester. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of the land known as the land and buildings lying to the north of alberto street, stockton-on-tees. Outstanding |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of royal oak ground, main road, dovercourt, harwich. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: The outer half of the gable wall at 1, 2, 3 and 7 northern buildings, northern road, cosham. Outstanding |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of land on the south east side of great moor street, bolton. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of the land on the west side of high bullen, wednesbury. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: 82 to 96 (even) beovis valley road and 172 and 174 empress road, southamption. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of the land known as 84 geldard road, birstall, batley. Outstanding |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The gable wall at part of the land known as 34 pincheon street, wakefield. Outstanding |
22 November 2021 | Delivered on: 7 December 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Real property including westend coach works, new road, sheerness, ME12 1NB. For further details of charged property, please see the schedule to the attached security instrument. Outstanding |
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land on the west side of brigg road, scunthorpe, DN16 1AX. Outstanding |
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 319 to 325 (odd) aston lane, witton, B6 6PN. Outstanding |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: George Bisset Shepherd, as Trustee William Lamont, as Trustee Peter Thomas Christie, as Trustee Classification: A registered charge Particulars: Property shown edged red on the plan annexed to the standard security forming part and portion of subjects 153 causewayside street, glasgow more particularly described in and shown on the plan annexed to the disposition by insievar estates in favour of the trustees of the tollcross bowling club recorded in the general register of sasines for the county of lanark on 28 march 1977. Outstanding |
8 October 2021 | Delivered on: 15 October 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Shopstop at clapham junction, london, SW11 2QP. Outstanding |
8 October 2021 | Delivered on: 15 October 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees) Classification: A registered charge Particulars: Part of sheepscar works, sheepscar street south, leeds, LS7 1AQ. Outstanding |
23 September 2021 | Delivered on: 6 October 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land on the south east side of bradford road, keighley, BD21 4DD. Outstanding |
12 August 2021 | Delivered on: 19 August 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Subjects at 99 glasgow road, cambuslang, glasgow (land register of scotland title number: LAN30083). Outstanding |
2 August 2021 | Delivered on: 19 August 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Subjects forming the hoarding site at lochee burns social club, 5 old muirton road, dundee (land register of scotland title number: ANG57765). Outstanding |
29 July 2021 | Delivered on: 12 August 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property including land and buildings on the east side of wakefield road, stourton, LS10 3DJ. For further details of charged properties, please see schedule 1 to the attached security instrument. Outstanding |
29 July 2021 | Delivered on: 12 August 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property including land at 109 reddish lane, denton, M34 2NF. Outstanding |
2 July 2021 | Delivered on: 15 July 2021 Persons entitled: U.S. Bank Trustees Limited (And Their Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property including land at 123 broadway, sandown, isle of wight, PO36 9AQ. For further details of charged property, please see the schedule to the attached security instrument. Outstanding |
8 June 2021 | Delivered on: 15 June 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land at 210-212 armley road, leeds, LS12 2LS. Outstanding |
29 April 2021 | Delivered on: 17 May 2021 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land at 13-19 renfrew road, paisley (land register of scotland title number: REN152906). Outstanding |
28 September 2020 | Delivered on: 6 October 2020 Persons entitled: John Mcnicol & Co (Holdings) Limited Classification: A registered charge Particulars: Property shown outlined in red on the plan annexed to standard security forming part and portion of subjects 119, 121 and 123 elliot street, glasgow G3 8EY being subjects registered in land register of scotland under title number GLA188970. Outstanding |
12 February 2021 | Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 (1 page) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 December 2020 | Registration of charge 076882890002, created on 11 December 2020 (8 pages) |
6 October 2020 | Registration of charge 076882890001, created on 28 September 2020 (5 pages) |
28 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
5 June 2020 | Resolutions
|
2 June 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
1 June 2020 | Withdrawal of a person with significant control statement on 1 June 2020 (2 pages) |
1 June 2020 | Notification of Jeffrey Eric Ginsberg as a person with significant control on 31 January 2020 (2 pages) |
17 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
7 February 2020 | Termination of appointment of Patrick Fisher as a director on 31 January 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 September 2019 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 September 2019 (1 page) |
15 July 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Mr Philip Henrik Allard as a director on 2 May 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Appointment of Mr Jonathan Chandler as a director on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Jonathan Chandler as a director on 17 July 2017 (2 pages) |
11 May 2017 | Registered office address changed from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from C/O Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 11 May 2017 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 January 2016 | Director's details changed for Patrick Fisher on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Patrick Fisher on 13 January 2016 (2 pages) |
9 November 2015 | Director's details changed for Mr Damian Cox on 1 June 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Damian Cox on 1 June 2015 (2 pages) |
2 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 April 2015 | Change of name notice (2 pages) |
21 April 2015 | Company name changed wildstone consulting LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Change of name notice (2 pages) |
21 April 2015 | Company name changed wildstone consulting LIMITED\certificate issued on 21/04/15
|
21 January 2015 | Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Robert John Denega as a director on 2 January 2015 (2 pages) |
9 October 2014 | Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Damian Cox on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Patrick Fisher on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Patrick Fisher on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Patrick Fisher on 9 October 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
20 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 October 2012 | Sub-division of shares on 28 September 2012 (5 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 October 2012 | Sub-division of shares on 28 September 2012 (5 pages) |
5 October 2012 | Resolutions
|
30 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 4 September 2012 (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
21 September 2011 | Appointment of Mr Damian Cox as a director (3 pages) |
21 September 2011 | Appointment of Mr Robert John Denega as a director (3 pages) |
21 September 2011 | Appointment of Mr Damian Cox as a director (3 pages) |
21 September 2011 | Appointment of Mr Robert John Denega as a director (3 pages) |
21 September 2011 | Appointment of Patrick Fisher as a director (3 pages) |
21 September 2011 | Appointment of Patrick Fisher as a director (3 pages) |
24 August 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
24 August 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|