32 London Bridge Street
London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard Dylan Jones |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Ian Stuart Anderson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Oliver Gordon Hughes |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Tim O'Shea |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Daniel Peter Cambridge |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
115k at £1 | Anthony Melvin Steele 6.83% Ordinary |
---|---|
101.5k at £1 | Peter Garratt 6.03% Ordinary |
86k at £1 | Michael Agnew 5.11% Ordinary |
75k at £1 | Walter Gerald Murphy 4.46% Ordinary |
50.3k at £1 | Marian Murray 2.99% Ordinary |
50k at £1 | Andrew Spencer Hearn 2.97% Ordinary |
50k at £1 | David Ian Gillespie 2.97% Ordinary |
50k at £1 | Marcus Schmidt 2.97% Ordinary |
50k at £1 | Sebastian Dupont 2.97% Ordinary |
250k at £1 | Geraint Keith Jewson 14.86% Ordinary |
205k at £1 | Christopher John Adey 12.18% Ordinary |
200k at £1 | Anthony Edward Kenny 11.89% Ordinary |
200k at £1 | Brian Bentley 11.89% Ordinary |
200k at £1 | Vaughan Edward Collins 11.89% Ordinary |
1 at £1 | Ingenious Holdings LTD 0.00% Ordinary |
1 at £1 | Ingenious Media LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £153,548 |
Gross Profit | £89,878 |
Net Worth | £1,630,558 |
Cash | £339,407 |
Current Liabilities | £33,875 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2022 (10 months ago) |
---|---|
Next Return Due | 17 August 2023 (2 months, 2 weeks from now) |
1 December 2016 | Delivered on: 6 December 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The land at 1 lanqmead close, walsall WS2 0NG registered with title number MM3347 and other land as more particularly described in schedule 1 of the debenture. Outstanding |
---|---|
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: All present and future freehold or leasehold land. Including the land at 1 langmead close, walsall,. WS2 ong(title number MM3347), 1 llong meadow road, DE55 7PD (title number DY466691) and 1 oakford close, DN17 1XB (title number HS365722).. For details of further property please refer to the charge instrument. Outstanding |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
20 November 2019 | Change of details for Blackmead Rooftop 1 Limited as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page) |
2 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page) |
4 January 2018 | Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
8 May 2017 | Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages) |
3 February 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
3 February 2017 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
6 December 2016 | Registration of charge 078136860002, created on 1 December 2016 (37 pages) |
6 December 2016 | Registration of charge 078136860002, created on 1 December 2016 (37 pages) |
2 December 2016 | Satisfaction of charge 078136860001 in full (1 page) |
2 December 2016 | Satisfaction of charge 078136860001 in full (1 page) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
11 May 2016 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 11 May 2016 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
14 April 2016 | Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages) |
14 April 2016 | Registered office address changed from 15 Golden Square London W1F 9JG to The Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
14 April 2016 | Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages) |
14 April 2016 | Registered office address changed from 15 Golden Square London W1F 9JG to The Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Registration of charge 078136860001, created on 1 April 2016 (53 pages) |
5 April 2016 | Registration of charge 078136860001, created on 1 April 2016 (53 pages) |
29 March 2016 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
29 March 2016 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
29 March 2016 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
29 March 2016 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
14 March 2016 | Termination of appointment of Tim O'shea as a director on 7 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Neil Andrew Forster as a director on 7 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Sebastian James Speight as a director on 7 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Oliver Gordon Hughes as a director on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Tim O'shea as a director on 7 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Neil Andrew Forster as a director on 7 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Oliver Gordon Hughes as a director on 7 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Sebastian James Speight as a director on 7 March 2016 (2 pages) |
15 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
15 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
15 October 2015 | Full accounts made up to 5 April 2015 (17 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 August 2015 | Re-registration from a public company to a private limited company
|
19 August 2015 | Resolutions
|
19 August 2015 | Re-registration from a public company to a private limited company (1 page) |
19 August 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 2015 | Re-registration of Memorandum and Articles (27 pages) |
19 August 2015 | Resolutions
|
13 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
13 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 September 2014 | Full accounts made up to 5 April 2014 (17 pages) |
23 September 2014 | Full accounts made up to 5 April 2014 (17 pages) |
23 September 2014 | Full accounts made up to 5 April 2014 (17 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 August 2014 | Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014 (1 page) |
8 October 2013 | Full accounts made up to 5 April 2013 (17 pages) |
8 October 2013 | Full accounts made up to 5 April 2013 (17 pages) |
8 October 2013 | Full accounts made up to 5 April 2013 (17 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 July 2013 | Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages) |
16 April 2013 | Appointment of Tim O'shea as a director (2 pages) |
16 April 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 April 2013 | Appointment of Tim O'shea as a director (2 pages) |
16 April 2013 | Termination of appointment of Richard Jones as a director (1 page) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (19 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (19 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 5 April 2012 (19 pages) |
17 August 2012 | Statement of capital on 2 April 2012
|
17 August 2012 | Statement of capital on 2 April 2012
|
17 August 2012 | Statement of capital on 2 April 2012
|
9 May 2012 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
9 May 2012 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
9 May 2012 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
25 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
27 February 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
27 February 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
27 February 2012 | Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page) |
22 November 2011 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
22 November 2011 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
22 November 2011 | Current accounting period shortened from 31 October 2012 to 5 April 2012 (1 page) |
28 October 2011 | Commence business and borrow (1 page) |
28 October 2011 | Trading certificate for a public company (3 pages) |
28 October 2011 | Commence business and borrow (1 page) |
28 October 2011 | Trading certificate for a public company (3 pages) |
18 October 2011 | Incorporation (33 pages) |
18 October 2011 | Incorporation (33 pages) |