High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Mr Philip Raymond Emmerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 June 2019) |
Correspondence Address | 5th Floor, 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 June 2019) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Matthew Cullen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Nick Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr David Kenneth Dargan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Phillip Carlin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Kevin Chute |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Gareth Charles Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | assistscm.co.uk |
---|
Registered Address | C/O Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
15k at £0.01 | Bridgewater Human Capital Group Limited 9.85% Ordinary C |
---|---|
90k at £0.01 | Bridgewater Human Capital Group Limited 59.10% Ordinary |
45k at £0.01 | Bridgewater Human Capital Group Limited 29.55% Ordinary B |
2.3k at £0.01 | Bridgewater Human Capital Group Limited 1.50% Ordinary D |
Year | 2014 |
---|---|
Turnover | £65,449,000 |
Gross Profit | £6,764,905 |
Net Worth | -£1,295,700 |
Cash | £475,823 |
Current Liabilities | £15,726,584 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 May 2016 | Delivered on: 20 May 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2016 | Delivered on: 17 February 2016 Persons entitled: Fcap Three Limited Classification: A registered charge Outstanding |
1 May 2015 | Delivered on: 20 May 2015 Persons entitled: David Kenneth Dargan Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 9 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 1 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 1 September 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 2 September 2014 Persons entitled: Matthew Cullen as Security Trustee Classification: A registered charge Outstanding |
22 May 2017 | Resolutions
|
---|---|
22 May 2017 | Appointment of a voluntary liquidator (1 page) |
22 May 2017 | Statement of affairs (9 pages) |
12 May 2017 | Satisfaction of charge 077542400007 in full (4 pages) |
12 May 2017 | Satisfaction of charge 077542400004 in full (4 pages) |
12 May 2017 | Satisfaction of charge 077542400001 in full (4 pages) |
12 May 2017 | Satisfaction of charge 077542400003 in full (4 pages) |
10 April 2017 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to C/O Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR on 10 April 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 077542400006 in full (1 page) |
11 October 2016 | Previous accounting period extended from 29 April 2016 to 30 April 2016 (1 page) |
29 September 2016 | Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
11 August 2016 | Satisfaction of charge 077542400002 in full (1 page) |
4 July 2016 | Termination of appointment of Gareth Charles Williams as a director on 15 April 2016 (1 page) |
20 May 2016 | Registration of charge 077542400007, created on 9 May 2016 (20 pages) |
7 May 2016 | Full accounts made up to 30 April 2015 (15 pages) |
27 April 2016 | Appointment of Mr Christopher Campbell as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Philip Raymond Emmerson as a director on 26 April 2016 (2 pages) |
2 March 2016 | Resolutions
|
19 February 2016 | Termination of appointment of Kevin Chute as a director on 10 February 2016 (1 page) |
19 February 2016 | Appointment of Gold Round Limited as a director on 10 February 2016 (2 pages) |
19 February 2016 | Appointment of Rjp Secretaries Limited as a secretary on 10 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Phillip Carlin as a director on 10 February 2016 (1 page) |
19 February 2016 | Termination of appointment of David Kenneth Dargan as a director on 10 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Gareth Charles Williams as a director on 10 February 2016 (2 pages) |
17 February 2016 | Registration of charge 077542400006, created on 10 February 2016 (34 pages) |
13 February 2016 | Satisfaction of charge 077542400005 in full (4 pages) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 May 2015 | Registration of charge 077542400005, created on 1 May 2015 (34 pages) |
20 May 2015 | Registration of charge 077542400005, created on 1 May 2015 (34 pages) |
17 April 2015 | Director's details changed for Mr David Kenneth Dargan on 17 April 2015 (2 pages) |
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
20 January 2015 | Company name changed hc assist group LIMITED\certificate issued on 20/01/15
|
5 January 2015 | Resolutions
|
5 January 2015 | Change of name notice (2 pages) |
19 November 2014 | Resolutions
|
5 November 2014 | Director's details changed for Philip Carlin on 31 October 2014 (2 pages) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 September 2014 | Registration of charge 077542400004, created on 22 August 2014 (33 pages) |
2 September 2014 | Registration of charge 077542400001, created on 22 August 2014 (61 pages) |
1 September 2014 | Registration of charge 077542400003, created on 22 August 2014 (32 pages) |
1 September 2014 | Registration of charge 077542400002, created on 22 August 2014 (25 pages) |
28 August 2014 | Termination of appointment of Nick Hall as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew Cullen as a director on 22 August 2014 (1 page) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
3 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 September 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
30 July 2013 | Resolutions
|
4 February 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
21 November 2012 | Appointment of Kevin Chute as a director (2 pages) |
14 September 2012 | Director's details changed for Mr Nick Hall on 19 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Mr Matthew Cullen on 19 July 2012 (2 pages) |
6 September 2012 | Appointment of Philip Carlin as a director (3 pages) |
24 May 2012 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages) |
19 January 2012 | Sub-division of shares on 23 September 2011 (5 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 23 September 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 23 September 2011
|
12 January 2012 | Resolutions
|
4 January 2012 | Registered office address changed from 5Th Floor 19 Spring Gardens Manchester M2 1FB United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 5Th Floor 19 Spring Gardens Manchester M2 1FB United Kingdom on 4 January 2012 (2 pages) |
19 December 2011 | Appointment of Mr David Kenneth Dargan as a director (3 pages) |
17 October 2011 | Appointment of Nick Hall as a director (3 pages) |
17 October 2011 | Appointment of Mr Matthew Cullen as a director (3 pages) |
26 August 2011 | Incorporation (20 pages) |
26 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |