London
N1 9AB
Director Name | Peter John Rawlings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 64b Geoffrey Road, Brockley London SE4 1NT |
Director Name | Mr Richard Charles Pinder |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Mr Mitchell Seth Gendel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Brassworks 32 York Way London N1 9AB |
Director Name | Mr Andre Clement Coste |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Brassworks 32 York Way London N1 9AB |
Director Name | Mr David Corwin Ross |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Brassworks 32 York Way London N1 9AB |
Director Name | Mr David Benjamin Doft |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Brassworks 32 York Way London N1 9AB |
Website | www.cpblondon.com |
---|
Registered Address | The Brassworks 32 York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £78,592 |
Cash | £146,127 |
Current Liabilities | £488,352 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Wells Fargo Capital Finance, Llc Acting as Administrative Agent for All Lenders Party to the Credit Agreement (The "Agent") Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Wells Fargo Capital Finance Llc Acting as Administrative Agent for All Agents Party to the Credit Agreement (Agent) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured obligations, the chargor with full title guarantee charges to the agent, by way of first legal mortgage, each property specified in schedule 1.. as a continuing security for the payment and discharge of the secured obligations the chargor with full title guarantee charges to the agent by way of first fixed charge:. (A) all properties acquired by the chargor in the future;. (B) all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of clause 3 in, or over, freehold or leasehold property;. (C) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; and. (D) all the intellectual property.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest (including, but not limited to, the properties specified in schedule 1), and property means any of them.. All defined terms are as defined in the debenture. Outstanding |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
3 June 2020 | Change of details for Crispin Porter & Bogusky Ltd as a person with significant control on 1 June 2020 (2 pages) |
29 May 2020 | Termination of appointment of Mitchell Seth Gendel as a director on 9 August 2019 (1 page) |
29 May 2020 | Termination of appointment of David Benjamin Doft as a director on 9 August 2019 (1 page) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
28 July 2017 | Termination of appointment of Richard Charles Pinder as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Richard Charles Pinder as a director on 19 July 2017 (1 page) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 September 2016 | Appointment of Mr David Benjamin Doft as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr David Benjamin Doft as a director on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Andre Clement Denis Lucien Coste as a director on 31 May 2016 (1 page) |
31 August 2016 | Termination of appointment of Andre Clement Denis Lucien Coste as a director on 31 May 2016 (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
24 March 2016 | Registration of charge 078095960001, created on 18 March 2016 (49 pages) |
24 March 2016 | Registration of charge 078095960001, created on 18 March 2016 (49 pages) |
24 March 2016 | Registration of charge 078095960002, created on 18 March 2016 (25 pages) |
24 March 2016 | Registration of charge 078095960002, created on 18 March 2016 (25 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 March 2015 | Company name changed the house worldwide LTD\certificate issued on 24/03/15
|
24 March 2015 | Company name changed the house worldwide LTD\certificate issued on 24/03/15
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 August 2014 | Appointment of David Corwin Ross as a director on 4 June 2014 (2 pages) |
15 August 2014 | Appointment of Mr Andre Clement Denis Lucien Coste as a director on 4 June 2014 (2 pages) |
15 August 2014 | Registered office address changed from 141 Wardour Street London W1F 0UT to The Brassworks 32 York Way London N1 9AB on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Mitchell Seth Gendel as a director on 4 June 2014 (2 pages) |
15 August 2014 | Appointment of Mitchell Seth Gendel as a director on 4 June 2014 (2 pages) |
15 August 2014 | Registered office address changed from 141 Wardour Street London W1F 0UT to The Brassworks 32 York Way London N1 9AB on 15 August 2014 (1 page) |
15 August 2014 | Appointment of David Corwin Ross as a director on 4 June 2014 (2 pages) |
15 August 2014 | Appointment of Mr Andre Clement Denis Lucien Coste as a director on 4 June 2014 (2 pages) |
15 August 2014 | Appointment of Mr Andre Clement Denis Lucien Coste as a director on 4 June 2014 (2 pages) |
15 August 2014 | Appointment of David Corwin Ross as a director on 4 June 2014 (2 pages) |
15 August 2014 | Appointment of Mitchell Seth Gendel as a director on 4 June 2014 (2 pages) |
23 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2012
|
9 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2012
|
25 October 2013 | Appointment of Ceo Richard Charles Pinder as a director (2 pages) |
25 October 2013 | Termination of appointment of Peter Rawlings as a director (1 page) |
25 October 2013 | Appointment of Ceo Richard Charles Pinder as a director (2 pages) |
25 October 2013 | Termination of appointment of Peter Rawlings as a director (1 page) |
6 August 2013 | Registered office address changed from , Royalty House 32, Sackville Street Mayfair, London, W1S 3EA, England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from , Royalty House 32, Sackville Street Mayfair, London, W1S 3EA, England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from , Royalty House 32, Sackville Street Mayfair, London, W1S 3EA, England on 6 August 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (15 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Registered office address changed from , 82 Dean Street, London, W1D 3SP on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from , 82 Dean Street, London, W1D 3SP on 24 October 2012 (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 October 2012 | Registered office address changed from , 64B Geoffrey Road, Brockley, London, SE4 1NT on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from , 64B Geoffrey Road, Brockley, London, SE4 1NT on 10 October 2012 (2 pages) |
21 June 2012 | Change of name notice (1 page) |
21 June 2012 | Company name changed the house 8 LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Change of name notice (1 page) |
21 June 2012 | Company name changed the house 8 LIMITED\certificate issued on 21/06/12
|
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|