Canary Wharf
London
E14 4HD
Director Name | Mr John Peter Michael Mawson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 June 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Kevin Maurice Hastings |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Ian Eric Beaton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Colin William Kingsnorth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49a Lee Road London SE3 9RT |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
5k at £0.01 | Kevin Maurice Hastings 35.48% Ordinary |
---|---|
5k at £0.01 | Paul Mark Jansen 35.48% Ordinary |
2.1k at £0.01 | Ark Syndicate Management LTD 14.52% Ordinary |
2.1k at £0.01 | Laxey Worldwide LTD 14.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£164,269 |
Cash | £235,684 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
22 September 2020 | Delivered on: 25 September 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
15 May 2019 | Delivered on: 21 May 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 25 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 October 2020 | Director's details changed for Mr Kevin Maurice Hastings on 15 March 2019 (2 pages) |
---|---|
29 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
25 September 2020 | Registration of charge 077485980003, created on 22 September 2020 (50 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
28 February 2020 | Register inspection address has been changed from C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT England to 10th Floor One Minster Court Mincing Lane London EC3R 7AA (1 page) |
22 October 2019 | Director's details changed for Mr Kevin Maurice Hastings on 21 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Paul Mark Jansen on 21 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr John Peter Michael Mawson on 21 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 17 October 2019 (1 page) |
25 September 2019 | Change of details for Leo Bidco Limited as a person with significant control on 5 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
4 June 2019 | Resolutions
|
21 May 2019 | Registration of charge 077485980002, created on 15 May 2019 (16 pages) |
3 April 2019 | Termination of appointment of Colin William Kingsnorth as a director on 2 April 2019 (1 page) |
3 April 2019 | Cessation of Kevin Maurice Hastings as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
3 April 2019 | Notification of Leo Bidco Limited as a person with significant control on 2 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Ian Eric Beaton as a director on 2 April 2019 (1 page) |
3 April 2019 | Cessation of Paul Mark Jansen as a person with significant control on 2 April 2019 (1 page) |
29 March 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
11 March 2019 | Satisfaction of charge 077485980001 in full (1 page) |
4 March 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 March 2018 | Resolutions
|
20 October 2017 | Director's details changed for Mr Kevin Maurice Hastings on 19 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Kevin Maurice Hastings on 19 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Paul Mark Jansen on 19 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Paul Mark Jansen on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr John Peter Michael Mawson as a director on 3 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr John Peter Michael Mawson as a director on 3 October 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Register inspection address has been changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH England to C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page) |
30 August 2017 | Register(s) moved to registered inspection location C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page) |
30 August 2017 | Register inspection address has been changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH England to C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page) |
30 August 2017 | Register(s) moved to registered inspection location C/O Crowe Clark Whitehill Llp 34 Lime Street London EC3M 7AT (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 April 2016 | Registration of charge 077485980001, created on 20 April 2016 (5 pages) |
25 April 2016 | Registration of charge 077485980001, created on 20 April 2016 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
5 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
5 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
5 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 September 2013 | Director's details changed for Mr Ian Eric Beaton on 1 January 2013 (2 pages) |
25 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Director's details changed for Mr Ian Eric Beaton on 1 January 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Ian Eric Beaton on 1 January 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 November 2012 | Register inspection address has been changed (1 page) |
8 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Register inspection address has been changed (1 page) |
8 November 2012 | Register(s) moved to registered inspection location (1 page) |
8 November 2012 | Register(s) moved to registered inspection location (1 page) |
8 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
18 June 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
3 February 2012 | Appointment of Colin William Kingsnorth as a director (3 pages) |
3 February 2012 | Appointment of Colin William Kingsnorth as a director (3 pages) |
5 January 2012 | Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3TH on 5 January 2012 (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
1 November 2011 | Appointment of Mr Ian Eric Beaton as a director (3 pages) |
1 November 2011 | Appointment of Mr Ian Eric Beaton as a director (3 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|