Epsom
Surrey
KT18 7RG
Director Name | Mr Kevin Thorn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Jonathan Maurice Tyler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Secretary Name | Ms Lesley Khatibi |
---|---|
Status | Current |
Appointed | 31 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Todd Malcolm Whaley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 13 4 New Crane Place Wapping London E1W 3TS |
Director Name | Mr Jonathan Hugh Hill |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2013) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Timothy Clive Hunt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2013) |
Role | Chief Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Southolme Brenchley Road Matfield Tonbridge Kent TN12 7PR |
Director Name | Mr Alistair Forbes MacDonald |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Buxton Avenue Leigh On Sea Essex SS9 3UB |
Director Name | Dr Amanda Whaley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Miss Laura Whaley |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Website | spinnakerred.com |
---|
Registered Address | Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £0.1 | Todd Malcolm Whaley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,151,596 |
Gross Profit | £780,385 |
Net Worth | -£18,164 |
Cash | £5,923 |
Current Liabilities | £1,085,444 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
28 June 2012 | Delivered on: 2 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2023 | Application to strike the company off the register (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
7 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Registration of charge 077264260002, created on 28 November 2017 (38 pages) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Registration of charge 077264260002, created on 28 November 2017 (38 pages) |
21 November 2017 | Termination of appointment of Laura Whaley as a director on 31 October 2017 (1 page) |
21 November 2017 | Cessation of Amanda Whaley as a person with significant control on 31 October 2017 (1 page) |
21 November 2017 | Appointment of Ms Lesley Khatibi as a secretary on 31 October 2017 (2 pages) |
21 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
21 November 2017 | Notification of E-Resourcing Limited as a person with significant control on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Ms Alison Page as a director on 31 October 2017 (2 pages) |
21 November 2017 | Termination of appointment of Amanda Whaley as a director on 31 October 2017 (1 page) |
21 November 2017 | Cessation of Laura Whaley as a person with significant control on 31 October 2017 (1 page) |
21 November 2017 | Appointment of Ms Lesley Khatibi as a secretary on 31 October 2017 (2 pages) |
21 November 2017 | Termination of appointment of Amanda Whaley as a director on 31 October 2017 (1 page) |
21 November 2017 | Notification of E-Resourcing Limited as a person with significant control on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Jonathan Maurice Tyler as a director on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Kevin Thorn as a director on 31 October 2017 (2 pages) |
21 November 2017 | Termination of appointment of Laura Whaley as a director on 31 October 2017 (1 page) |
21 November 2017 | Cessation of Amanda Whaley as a person with significant control on 31 October 2017 (1 page) |
21 November 2017 | Appointment of Ms Alison Page as a director on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Kevin Thorn as a director on 31 October 2017 (2 pages) |
21 November 2017 | Cessation of Laura Whaley as a person with significant control on 31 October 2017 (1 page) |
21 November 2017 | Appointment of Mr Jonathan Maurice Tyler as a director on 31 October 2017 (2 pages) |
21 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
9 November 2017 | Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom to Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom to Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 9 November 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
16 August 2016 | Change of share class name or designation (2 pages) |
16 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2016 | Change of share class name or designation (2 pages) |
16 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Director's details changed for Dr Amanda Whaley on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Dr Amanda Whaley on 10 August 2016 (2 pages) |
21 March 2016 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 21 March 2016 (1 page) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
1 September 2015 | Appointment of Dr Amanda Whaley as a director on 31 August 2015 (2 pages) |
1 September 2015 | Appointment of Miss Laura Whaley as a director on 31 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Todd Malcolm Whaley as a director on 31 August 2015 (1 page) |
1 September 2015 | Appointment of Dr Amanda Whaley as a director on 31 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Todd Malcolm Whaley as a director on 31 August 2015 (1 page) |
1 September 2015 | Appointment of Miss Laura Whaley as a director on 31 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Alistair Forbes Macdonald as a director on 24 July 2015 (1 page) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2013 | Termination of appointment of Timothy Hunt as a director (1 page) |
11 December 2013 | Termination of appointment of Timothy Hunt as a director (1 page) |
22 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 August 2013 (2 pages) |
3 June 2013 | Termination of appointment of Jonathan Hill as a director (1 page) |
3 June 2013 | Termination of appointment of Jonathan Hill as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Appointment of Mr Timothy Clive Hunt as a director (2 pages) |
1 October 2012 | Appointment of Mr Jonathan Hugh Hill as a director (2 pages) |
1 October 2012 | Appointment of Mr Alistair Forbes Macdonald as a director (2 pages) |
1 October 2012 | Appointment of Mr Jonathan Hugh Hill as a director (2 pages) |
1 October 2012 | Appointment of Mr Alistair Forbes Macdonald as a director (2 pages) |
1 October 2012 | Appointment of Mr Timothy Clive Hunt as a director (2 pages) |
20 September 2012 | Sub-division of shares on 10 September 2012 (5 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Sub-division of shares on 10 September 2012 (5 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Mr Todd Malcolm Whaley on 31 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Todd Malcolm Whaley on 31 August 2012 (2 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
19 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|