Richmond
TW9 2QE
Director Name | Mr Peter Lincoln Holbrook |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 September 2021(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr David Brooks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF |
Director Name | Mr Michael Walker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF |
Director Name | Mr Alec Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ |
Director Name | Mr Peter John Hoban |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Mrs Deborah Ann Hoban |
---|---|
Status | Resigned |
Appointed | 23 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Warren Court Feldspar Close Enderby Leicestershire LE19 4SD |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nf Floor 1 Church Road Richmond TW9 2QE |
Website | 247time.co.uk |
---|
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Michael Walker 5.00% Ordinary |
---|---|
35 at £1 | David Brooks 35.00% Ordinary |
30 at £1 | Deborah Ann Hoban 30.00% Ordinary |
30 at £1 | Peter John Hoban 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,243 |
Cash | £32,355 |
Current Liabilities | £234,694 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Resolutions
|
18 March 2022 | Application to strike the company off the register (3 pages) |
2 March 2022 | Statement by Directors (1 page) |
2 March 2022 | Solvency Statement dated 23/02/22 (1 page) |
2 March 2022 | Resolutions
|
2 March 2022 | Statement of capital on 2 March 2022
|
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Jonathan James Harston as a director on 15 October 2021 (1 page) |
5 October 2021 | Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages) |
12 May 2021 | Second filing for the notification of Allocate Software Limited as a person with significant control (7 pages) |
12 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
22 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages) |
22 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages) |
22 February 2021 | Audit exemption subsidiary accounts made up to 31 May 2020 (20 pages) |
22 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
11 February 2021 | Second filing for the appointment of Mr Jonathan James Harston as a director (3 pages) |
11 January 2021 | Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages) |
14 July 2020 | Amended accounts for a small company made up to 28 February 2019 (24 pages) |
2 April 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 March 2020 | Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
12 March 2020 | Total exemption full accounts made up to 28 February 2019 (20 pages) |
2 March 2020 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages) |
2 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (9 pages) |
7 December 2018 | Cessation of Deborah Ann Hoban as a person with significant control on 30 November 2018 (1 page) |
7 December 2018 | Registered office address changed from Warren Court Feldspar Close Enderby Leicestershire LE19 4SD England to 2nd Floor 1 Church Road Richmond TW9 2QE on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of David Brooks as a director on 30 November 2018 (1 page) |
7 December 2018 | Cessation of Peter John Hoban as a person with significant control on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Deborah Ann Hoban as a secretary on 30 November 2018 (1 page) |
7 December 2018 | Appointment of Mr Jonathan James Harston as a director on 30 November 2018
|
7 December 2018 | Notification of Allocate Software Limited as a person with significant control on 30 November 2018
|
7 December 2018 | Termination of appointment of Peter John Hoban as a director on 30 November 2018 (1 page) |
7 December 2018 | Cessation of David Brooks as a person with significant control on 30 November 2018 (1 page) |
7 December 2018 | Notification of Allocate Software Limited as a person with significant control on 30 November 2018 (2 pages) |
7 December 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 30 November 2018 (2 pages) |
27 November 2018 | Change of share class name or designation (2 pages) |
30 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (8 pages) |
24 October 2017 | Change of details for Mr Peter John Hoban as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Peter John Hoban as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Peter John Hoban on 21 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Deborah Ann Hoban as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Deborah Ann Hoban as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Peter John Hoban on 21 October 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
23 May 2017 | Appointment of Mrs Deborah Ann Hoban as a secretary on 23 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (11 pages) |
23 May 2017 | Appointment of Mrs Deborah Ann Hoban as a secretary on 23 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (11 pages) |
7 November 2016 | Registered office address changed from Unit 4 Woodside Court Clayton Wood Rise Leeds LS16 6RF to Warren Court Feldspar Close Enderby Leicestershire LE19 4SD on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Unit 4 Woodside Court Clayton Wood Rise Leeds LS16 6RF to Warren Court Feldspar Close Enderby Leicestershire LE19 4SD on 7 November 2016 (1 page) |
4 November 2016 | Appointment of Mr David Brooks as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Brooks as a director on 1 November 2016 (2 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
17 May 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
17 May 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 October 2013 | Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF England on 30 October 2013 (1 page) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Michael Walker as a director (1 page) |
26 April 2013 | Termination of appointment of Michael Walker as a director (1 page) |
4 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2012 (19 pages) |
4 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2012 (19 pages) |
4 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2012 (19 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders
|
5 September 2012 | Termination of appointment of David Brooks as a director (1 page) |
5 September 2012 | Termination of appointment of David Brooks as a director (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
8 August 2012 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
8 August 2012 | Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
6 August 2012 | Appointment of Mr Peter John Hoban as a director (2 pages) |
6 August 2012 | Registered office address changed from 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 6 August 2012 (1 page) |
6 August 2012 | Appointment of Mr Peter John Hoban as a director (2 pages) |
6 August 2012 | Registered office address changed from 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 6 August 2012 (1 page) |
5 January 2012 | Registered office address changed from 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ England on 5 January 2012 (1 page) |
5 January 2012 | Appointment of Mr David Brooks as a director (2 pages) |
5 January 2012 | Appointment of Mr Michael Walker as a director (2 pages) |
5 January 2012 | Appointment of Mr Michael Walker as a director (2 pages) |
5 January 2012 | Termination of appointment of Alec Wood as a director (1 page) |
5 January 2012 | Termination of appointment of Alec Wood as a director (1 page) |
5 January 2012 | Appointment of Mr David Brooks as a director (2 pages) |
5 January 2012 | Registered office address changed from 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ England on 5 January 2012 (1 page) |
3 November 2011 | Incorporation
|
3 November 2011 | Incorporation
|
3 November 2011 | Incorporation
|