London
N15 4QN
Director Name | Mr Gareth Thomas William Powell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a High Cross Centre London N15 4QN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
49 at £1 | Gareth Thomas William Powell 35.00% Ordinary |
---|---|
49 at £1 | Simon Andrew Bremner 35.00% Ordinary |
42 at £1 | On The Run Holdings Llc 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,686 |
Cash | £1,073 |
Current Liabilities | £106,730 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
16 September 2022 | Delivered on: 3 October 2022 Persons entitled: Ecapital Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 March 2022 | Delivered on: 23 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 June 2020 | Delivered on: 20 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 March 2019 | Delivered on: 22 March 2019 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
20 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
5 April 2023 | Director's details changed for Mr Gareth Thomas William Powell on 29 March 2023 (2 pages) |
5 April 2023 | Change of details for Mr Gareth Thomas William Powell as a person with significant control on 29 March 2023 (2 pages) |
5 April 2023 | Director's details changed for Mr Simon Andrew Bremner on 29 March 2023 (2 pages) |
5 April 2023 | Change of details for Mr Simon Andrew Bremner as a person with significant control on 29 March 2023 (2 pages) |
18 January 2023 | Director's details changed for Mr Simon Andrew Bremner on 13 January 2023 (2 pages) |
18 January 2023 | Change of details for Mr Simon Andrew Bremner as a person with significant control on 13 January 2023 (2 pages) |
3 October 2022 | Registration of charge 077013010004, created on 16 September 2022 (11 pages) |
15 September 2022 | Satisfaction of charge 077013010001 in full (4 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
23 March 2022 | Registration of charge 077013010003, created on 9 March 2022 (24 pages) |
12 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
29 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 June 2020 | Registration of charge 077013010002, created on 18 June 2020 (24 pages) |
11 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 077013010001, created on 6 March 2019 (15 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 February 2019 | Director's details changed for Mr Simon Andrew Bremner on 22 January 2019 (2 pages) |
19 February 2019 | Change of details for Mr Gareth Thomas William Powell as a person with significant control on 22 January 2019 (2 pages) |
19 February 2019 | Change of details for Mr Simon Andrew Bremner as a person with significant control on 22 January 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr Gareth Thomas William Powell on 22 January 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 September 2017 | Notification of Oliver Hicks as a person with significant control on 12 July 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
1 September 2017 | Notification of Oliver Hicks as a person with significant control on 12 July 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 August 2017 | Change of details for Mr Gareth Thomas William Powell as a person with significant control on 12 July 2017 (2 pages) |
31 August 2017 | Change of details for Mr Simon Andrew Bremner as a person with significant control on 12 July 2017 (2 pages) |
31 August 2017 | Change of details for Mr Simon Andrew Bremner as a person with significant control on 12 July 2017 (2 pages) |
31 August 2017 | Change of details for Mr Gareth Thomas William Powell as a person with significant control on 12 July 2017 (2 pages) |
4 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 4 April 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
20 August 2014 | Director's details changed for Gareth Thomas William Powell on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Gareth Thomas William Powell on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Gareth Thomas William Powell on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Appointment of Gareth Thomas William Powell as a director (3 pages) |
2 August 2011 | Appointment of Gareth Thomas William Powell as a director (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
2 August 2011 | Appointment of Simon Andrew Bremner as a director (3 pages) |
2 August 2011 | Appointment of Simon Andrew Bremner as a director (3 pages) |
15 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|