Haselbech
Northampton
NN6 9LG
Director Name | Mr David William Kelham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(5 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Non-Executive Director And Part Time Cfo |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Philip Gary Marshman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Okus Road Swindon SN1 4JP |
Director Name | Mr Giles William Houston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Website | meetonvc.com |
---|
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
93k at £0.001 | John Hunt 6.53% Ordinary A |
---|---|
78.4k at £0.001 | Stuart Baikie 5.51% Ordinary A |
450.5k at £0.001 | Mr Philip Marshman 31.62% Ordinary A |
50k at £0.001 | Paul Dobson 3.51% Ordinary A |
49k at £0.001 | David De La Rivierre 3.44% Ordinary A |
304.5k at £0.001 | Simon John Villads Hunt 21.37% Ordinary A |
181.2k at £0.001 | Mark Anthony Leslie Hunt 12.72% Ordinary A |
158.7k at £0.001 | Jame Walker 11.14% Ordinary A |
19.6k at £0.001 | David Taylor 1.37% Ordinary A |
15.7k at £0.001 | Inge Walker 1.10% Ordinary A |
3.9k at £0.001 | Grahame Pursey 0.27% Ordinary A |
3.9k at £0.001 | Keith Milburn 0.27% Ordinary A |
3.9k at £0.001 | Kok Keong Wong 0.27% Ordinary A |
3.9k at £0.001 | Peter Keir 0.27% Ordinary A |
- | OTHER 0.14% - |
1.6k at £0.001 | Mark Alcock 0.11% B Investment |
1.6k at £0.001 | Martin Saluveer 0.11% B Investment |
784 at £0.001 | Benedict Walpole 0.06% B Investment |
784 at £0.001 | David Chang Kit 0.06% B Investment |
784 at £0.001 | John Scurr 0.06% B Investment |
784 at £0.001 | Laurence Blake 0.06% B Investment |
Year | 2014 |
---|---|
Net Worth | -£30,413 |
Cash | £3,026 |
Current Liabilities | £37,339 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 4 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 15 September 2020 (overdue) |
19 September 2017 | Resolutions
|
---|---|
19 September 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
19 September 2017 | Purchase of own shares. (3 pages) |
7 September 2017 | Confirmation statement made on 4 August 2017 with updates (9 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Appointment of Mr David William Kelham as a director on 24 March 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 January 2017 | Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed (2 pages) |
16 January 2017 | Appointment of Mr Giles William Houston as a director on 12 January 2017 (2 pages) |
17 November 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
13 October 2016 | Confirmation statement made on 4 August 2016 with updates (11 pages) |
8 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 10 October 2015
|
8 April 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
23 March 2016 | Registered office address changed from Chauffeurs Den Maidwell Road Haselbech Northampton NN6 9LG to 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 23 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Philip Gary Marshman as a director on 26 February 2016 (2 pages) |
11 March 2016 | Registered office address changed from Langford Ridge Okus Road Swindon SN1 4JP England to Chauffeurs Den Maidwell Road Haselbech Northampton NN6 9LG on 11 March 2016 (2 pages) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
9 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 August 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
17 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Sub-division of shares on 12 June 2014 (5 pages) |
27 June 2014 | Change of share class name or designation (2 pages) |
2 September 2013 | Registered office address changed from 98 Okus Road Swindon SN1 4JP United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 98 Okus Road Swindon SN1 4JP United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Appointment of Mr Simon John Villads Hunt as a director (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Incorporation
|