London
EC4M 7RB
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Lindsay Jane Needham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 508 Manchester Road Rochdale Lancashire OL11 3HE |
Director Name | Adam David Haworth |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 508 Manchester Road Rochdale Lancashire OL11 3HE |
Director Name | Mr David Haworth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 508 Manchester Road Rochdale Lancashire OL11 3HE |
Director Name | Mrs Lorraine Haworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 508 Manchester Road Rochdale Lancashire OL11 3HE |
Director Name | Mrs Lindsay Jane Needham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 508 Manchester Road Rochdale Lancashire OL11 3HE |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(7 years after company formation) |
Appointment Duration | 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ground Floor, More London Riverside London SE1 2AU |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(7 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ground Floor, More London Riverside London SE1 2AU |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ground Floor, More London Riverside London SE1 2AU |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500k at £1 | David Haworth 49.95% Redeemable Preference |
---|---|
500k at £1 | Lorraine Haworth 49.95% Redeemable Preference |
510 at £1 | Adam David Haworth 0.05% Ordinary |
125 at £1 | David Haworth 0.01% Ordinary |
125 at £1 | Lindsay Jane Needham 0.01% Ordinary |
115 at £1 | Lindsey Haworth 0.01% Ordinary |
125 at £1 | Lorraine Haworth 0.01% Ordinary |
510 at £0.01 | Adam David Haworth 0.00% Ordinary 1 |
125 at £0.01 | David Haworth 0.00% Ordinary 1 |
125 at £0.01 | Lindsay Jane Needham 0.00% Ordinary 1 |
115 at £0.01 | Lindsey Haworth 0.00% Ordinary 1 |
125 at £0.01 | Lorraine Haworth 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £5,622,199 |
Gross Profit | £3,678,383 |
Net Worth | £131,008 |
Cash | £1,814,733 |
Current Liabilities | £2,481,731 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 7 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 21 November 2022 (overdue) |
24 May 2023 | Liquidators' statement of receipts and payments to 22 March 2023 (17 pages) |
---|---|
11 April 2022 | Registered office address changed from 4 Ground Floor, More London Riverside London SE1 2AU England to 10 Fleet Place London EC4M 7RB on 11 April 2022 (2 pages) |
10 April 2022 | Resolutions
|
10 April 2022 | Declaration of solvency (5 pages) |
10 April 2022 | Appointment of a voluntary liquidator (3 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
30 September 2021 | Statement of capital on 30 September 2021
|
30 September 2021 | Resolutions
|
30 September 2021 | Statement by Directors (1 page) |
30 September 2021 | Solvency Statement dated 27/09/21 (1 page) |
21 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
21 January 2021 | Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages) |
1 December 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 30 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
20 November 2019 | Change of details for Iron Mountain (Uk) Plc as a person with significant control on 30 November 2018 (2 pages) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
16 April 2019 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
7 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
7 January 2019 | Statement of capital on 30 November 2018
|
21 December 2018 | Registered office address changed from 508 Manchester Road Rochdale Lancashire OL11 3HE to 4 Ground Floor, More London Riverside London SE1 2AU on 21 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Adam David Haworth as a director on 30 November 2018 (1 page) |
20 December 2018 | Termination of appointment of Lorraine Haworth as a director on 30 November 2018 (1 page) |
20 December 2018 | Cessation of Adam David Haworth as a person with significant control on 30 November 2018 (1 page) |
20 December 2018 | Notification of Iron Mountain (Uk) Plc as a person with significant control on 30 November 2018 (2 pages) |
20 December 2018 | Appointment of Mr Simon Paul Golesworthy as a director on 30 November 2018 (2 pages) |
20 December 2018 | Termination of appointment of David Haworth as a director on 30 November 2018 (1 page) |
20 December 2018 | Appointment of Mrs Charlotte Helen Marshall as a director on 30 November 2018 (2 pages) |
20 December 2018 | Termination of appointment of Lindsay Jane Needham as a director on 30 November 2018 (1 page) |
20 December 2018 | Appointment of Mr Patrick John Keddy as a director on 30 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
23 October 2018 | Group of companies' accounts made up to 31 May 2018 (31 pages) |
7 March 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
5 January 2018 | Termination of appointment of Lindsay Jane Needham as a director on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mrs Lindsay Jane Needham as a director on 5 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (33 pages) |
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (33 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 October 2015 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
29 October 2015 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 November 2014 | Group of companies' accounts made up to 31 May 2014 (24 pages) |
12 November 2014 | Group of companies' accounts made up to 31 May 2014 (24 pages) |
27 February 2014 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
27 February 2014 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
13 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 May 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 January 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 21 January 2013 (2 pages) |
21 January 2013 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages) |
21 January 2013 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (3 pages) |
21 January 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 21 January 2013 (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
8 February 2012 | Resolutions
|
6 February 2012 | Appointment of Adam David Haworth as a director (3 pages) |
6 February 2012 | Appointment of Mr David Haworth as a director (3 pages) |
6 February 2012 | Appointment of Lindsay Jane Needham as a director (3 pages) |
6 February 2012 | Appointment of Adam David Haworth as a director (3 pages) |
6 February 2012 | Appointment of Mr David Haworth as a director (3 pages) |
6 February 2012 | Appointment of Mrs Lorraine Haworth as a director (3 pages) |
6 February 2012 | Appointment of Mrs Lorraine Haworth as a director (3 pages) |
6 February 2012 | Appointment of Lindsay Jane Needham as a director (3 pages) |
8 November 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
8 November 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
7 November 2011 | Incorporation (18 pages) |
7 November 2011 | Incorporation (18 pages) |