Feltham
TW13 4AU
Director Name | Mr Jonathan Russell Kaye |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Stephen Delaney |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Robert John Taberner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ridgeway Road Isleworth Middlesex TW7 5LA |
Director Name | Mr Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Derek James Elliott |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Paul Eric Jonathon Burton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr James Richard Hastie Cumming |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Alan David Maynard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2022) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Registered Address | Axiom House The Centre Feltham TW13 4AU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
36.6m at £0.01 | Key Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,000 |
Net Worth | £27,621,000 |
Current Liabilities | £10,680,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
20 April 2021 | Delivered on: 23 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 January 2020 | Delivered on: 4 February 2020 Persons entitled: Edward Spencer-Churchill Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 19 October 2017 Persons entitled: Darwin Private Equity LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
27 April 2016 | Delivered on: 4 May 2016 Persons entitled: Close Brothers Limited Trading as Close Brothers Premium Finance Classification: A registered charge Particulars: Not applicable. Outstanding |
27 June 2014 | Delivered on: 10 July 2014 Persons entitled: Darwin Private Equity LLP Classification: A registered charge Outstanding |
21 January 2012 | Delivered on: 26 January 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Outstanding |
8 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (7 pages) |
26 October 2017 | Resolutions
|
19 October 2017 | Registration of charge 078324650004, created on 17 October 2017 (60 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
30 May 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Sub-division of shares on 24 March 2017 (5 pages) |
14 March 2017 | Resolutions
|
24 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
12 October 2016 | Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 May 2016 | Registration of charge 078324650003, created on 27 April 2016 (62 pages) |
9 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Registered office address changed from 15 Bedford Street London WC2E 9HE to Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG on 19 May 2015 (1 page) |
9 April 2015 | Termination of appointment of Paul Eric Jonathon Burton as a director on 21 January 2015 (1 page) |
24 December 2014 | Statement of capital following an allotment of shares on 22 December 2014
|
22 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 October 2014 | Appointment of Mr James Richard Hastie Cumming as a director on 3 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Richard Hastie Cumming as a director on 3 October 2014 (2 pages) |
11 September 2014 | Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Stephen Delaney as a director on 14 August 2014 (1 page) |
10 July 2014 | Registration of charge 078324650002, created on 27 June 2014 (63 pages) |
7 July 2014 | Termination of appointment of Ian Chippendale as a director (1 page) |
27 May 2014 | Appointment of Mr Derek James Elliott as a director (2 pages) |
27 May 2014 | Termination of appointment of Jonathan Kaye as a director (1 page) |
3 March 2014 | Termination of appointment of Robert Taberner as a director (1 page) |
21 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
14 November 2013 | Full accounts made up to 30 November 2012 (16 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 26 November 2012 (1 page) |
13 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
28 March 2012 | Appointment of Robert John Taberner as a director (3 pages) |
28 March 2012 | Appointment of Ian Chippendale as a director (3 pages) |
30 January 2012 | Appointment of Stephen Delaney as a director (3 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Memorandum and Articles of Association (9 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|