Feltham
TW13 4AU
Director Name | Mr Barry Bown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Jonathan Russell Kaye |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 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(1 month, 1 week 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(3 months, 1 week 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(3 months, 1 week 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 David George Harlow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llanrothal Court Llanrothal Herefordshire NP25 5QJ Wales |
Director Name | Mr Anthony Dennis Martin Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Steven Robert McPherson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 March 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 14 Dunnell Close Sunbury On Thames Middlesex TW16 6PX |
Director Name | Mr David Martin Oliver |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr James Anderson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG |
Director Name | Mr David John Michael Cleverley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garrick House 161 High Street 161 High Street Hampton Hill Hampton Middlesex TW12 1NG |
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, 5 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 James Richard Hastie Cumming |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG |
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, 8 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 | Mrs Sharon Patricia Beckett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 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 Ian Michael Fenner-Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Martyn David Hurley |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Kevin William John Findlay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2017) |
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 | 01 May 2017(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Ms Angela Margaret Darling |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2022) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Darren John McCauley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2022) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
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, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 New Row London WC2N 4LE |
Director Name | Mr Alan David Cumming Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2021) |
Role | Group Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
Director Name | Mr Russell James Bence |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames Surrey TW16 6SU |
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, 7 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 |
Director Name | Mr Caspar Alexis Mackintosh Warre |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2023) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr James John Hay |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2022(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Colin Neil Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2022(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axiom House The Centre Feltham TW13 4AU |
Director Name | Mr Mark Andrew Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 April 2022(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
536.3k at £0.01 | Darwin General Partner 1 LTD 55.57% Ordinary A |
---|---|
41.6k at £0.01 | Appleby Trust (Jersey) LTD 4.31% Ordinary B |
204.6k at £0.01 | Anthony Dennis Martin Allen 21.20% Ordinary B |
23.2k at £0.01 | Steven Robert Mcpherson 2.40% Ordinary B |
20k at £0.01 | Ian Chippendale 2.07% Ordinary C |
19.3k at £0.01 | Robert John Taberner 2.00% Ordinary B |
120k at £0.01 | Appleby Trust (Jersey) LTD 12.44% Ordinary C |
Year | 2014 |
---|---|
Turnover | £26,890 |
Net Worth | -£48,743 |
Cash | £9,501 |
Current Liabilities | £80,459 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
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 |
21 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 14 December 2023 (1 page) |
15 December 2023 | Appointment of Mr Barry Bown as a director on 14 December 2023 (2 pages) |
5 October 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
9 January 2023 | Termination of appointment of Mark Andrew Wilson as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Colin Neil Price as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of James John Hay as a director on 9 January 2023 (1 page) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
13 October 2022 | Director's details changed for Mr Colin Neil Price on 13 October 2022 (2 pages) |
30 September 2022 | Termination of appointment of Ian Ronald Sutherland as a director on 29 September 2022 (1 page) |
24 September 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
20 September 2022 | Termination of appointment of Darren John Mccauley as a director on 15 September 2022 (1 page) |
18 July 2022 | Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022 (1 page) |
9 May 2022 | Appointment of Mr James John Hay as a director on 14 April 2022 (2 pages) |
9 May 2022 | Appointment of Mr Mark Andrew Wilson as a director on 14 April 2022 (2 pages) |
9 May 2022 | Appointment of Mr Colin Neil Price as a director on 14 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Angela Margaret Darling as a director on 15 April 2022 (1 page) |
1 April 2022 | Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022 (1 page) |
25 March 2022 | Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 25 March 2022 (1 page) |
25 March 2022 | Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (56 pages) |
13 September 2021 | Termination of appointment of Russell James Bence as a director on 30 June 2021 (1 page) |
23 April 2021 | Registration of charge 078820800002, created on 20 April 2021 (57 pages) |
8 April 2021 | Termination of appointment of Alan David Cumming Brown as a director on 31 March 2021 (1 page) |
3 March 2021 | All of the property or undertaking has been released from charge 078820800001 (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
13 December 2020 | Confirmation statement made on 13 December 2020 with updates (7 pages) |
11 December 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
28 August 2020 | Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 21 July 2020 (2 pages) |
26 August 2020 | Appointment of Mr Ian Ronald Sutherland as a director on 21 July 2020 (2 pages) |
26 August 2020 | Appointment of Mr Alan David Cumming Brown as a director on 21 July 2020 (2 pages) |
26 August 2020 | Appointment of Lord Edward Albert Charles Spencer Churchill as a director on 21 July 2020 (2 pages) |
26 August 2020 | Appointment of Mr Russell James Bence as a director on 21 July 2020 (2 pages) |
17 July 2020 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
3 June 2020 | Termination of appointment of James Richard Hastie Cumming as a director on 31 May 2020 (1 page) |
10 February 2020 | Resolutions
|
4 February 2020 | Registration of charge 078820800001, created on 24 January 2020 (36 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Cessation of Darwin Private Equity Llp as a person with significant control on 24 January 2020 (1 page) |
27 January 2020 | Cessation of Darwin General Partner 1 Limited as a person with significant control on 24 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Alan David Maynard as a director on 24 January 2020 (1 page) |
27 January 2020 | Notification of Edward Spencer-Churchill as a person with significant control on 24 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (8 pages) |
24 December 2018 | Confirmation statement made on 14 December 2018 with updates (9 pages) |
23 December 2018 | Termination of appointment of Derek James Elliott as a director on 13 December 2018 (1 page) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 1 January 2013
|
1 June 2018 | Appointment of Mr Alan David Maynard as a director on 9 May 2018 (2 pages) |
3 May 2018 | Second filing of the annual return made up to 14 December 2014 (25 pages) |
3 May 2018 | Second filing of the annual return made up to 14 December 2013 (34 pages) |
17 April 2018 | Second filing of the annual return made up to 14 December 2015 (25 pages) |
17 April 2018 | Second filing of Confirmation Statement dated 14/12/2016 (14 pages) |
17 April 2018 | Second filing of the annual return made up to 14 December 2013 (28 pages) |
26 March 2018 | Second filing of Confirmation Statement dated 14/12/2016 (19 pages) |
26 March 2018 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
19 March 2018 | Termination of appointment of Sharon Patricia Beckett as a director on 19 March 2018 (1 page) |
29 December 2017 | Confirmation statement made on 14 December 2017 with updates (8 pages) |
21 December 2017 | Cessation of Anthony Dennis Martin Allen as a person with significant control on 29 September 2017 (1 page) |
21 December 2017 | Cessation of Anthony Dennis Martin Allen as a person with significant control on 29 September 2017 (1 page) |
8 December 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
8 December 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
31 October 2017 | Appointment of Mr Darren Mccauley as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Angela Margaret Darling as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Angela Margaret Darling as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Darren Mccauley as a director on 31 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Anthony Dennis Martin Allen as a director on 27 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Anthony Dennis Martin Allen as a director on 27 September 2017 (1 page) |
30 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
29 August 2017 | Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page) |
11 May 2017 | Appointment of Mr Shaun Ian Hooper as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Shaun Ian Hooper as a director on 1 May 2017 (2 pages) |
28 February 2017 | Termination of appointment of Kevin William John Findlay as a director on 6 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Kevin William John Findlay as a director on 6 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 14 December 2016 with updates
|
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) |
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 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
16 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
20 January 2016 | Appointment of Mr Kevin William John Findlay as a director on 1 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Kevin William John Findlay as a director on 1 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 August 2015 | Termination of appointment of David John Michael Cleverley as a director on 21 July 2015 (1 page) |
3 August 2015 | Termination of appointment of David John Michael Cleverley as a director on 21 July 2015 (1 page) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
26 May 2015 | Appointment of Mrs Sharon Patricia Beckett as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Martyn David Hurley as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Sharon Patricia Beckett as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Martyn David Hurley as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Ian Michael Fenner-Evans as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Martyn David Hurley as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Ian Michael Fenner-Evans as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Ian Michael Fenner-Evans as a director on 6 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Sharon Patricia Beckett as a director on 6 May 2015 (2 pages) |
19 May 2015 | Registered office address changed from , 15 Bedford Street, London, WC2E 9HE to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from , 15 Bedford Street, London, WC2E 9HE to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 19 May 2015 (1 page) |
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) |
9 April 2015 | Termination of appointment of Paul Eric Jonathon Burton as a director on 21 January 2015 (1 page) |
24 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Anthony Dennis Martin Allen on 10 June 2014 (2 pages) |
24 February 2015 | Director's details changed for Anthony Dennis Martin Allen on 10 June 2014 (2 pages) |
22 December 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
22 December 2014 | Group of companies' accounts made up to 31 December 2013 (35 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) |
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) |
28 August 2014 | Termination of appointment of Stephen Delaney as a director on 14 August 2014 (1 page) |
7 July 2014 | Termination of appointment of Ian Chippendale as a director (1 page) |
7 July 2014 | Termination of appointment of Ian Chippendale as a director (1 page) |
25 June 2014 | Appointment of Mr James Richard Hastie Cumming as a director (2 pages) |
25 June 2014 | Termination of appointment of David Oliver as a director (1 page) |
25 June 2014 | Appointment of Mr James Richard Hastie Cumming as a director (2 pages) |
25 June 2014 | Termination of appointment of James Anderson as a director (1 page) |
25 June 2014 | Termination of appointment of David Oliver as a director (1 page) |
25 June 2014 | Termination of appointment of James Anderson 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) |
27 May 2014 | Termination of appointment of Jonathan Kaye as a director (1 page) |
27 May 2014 | Appointment of Mr Derek James Elliott as a director (2 pages) |
3 March 2014 | Termination of appointment of Robert Taberner as a director (1 page) |
3 March 2014 | Termination of appointment of Robert Taberner as a director (1 page) |
6 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of David Harlow as a director (1 page) |
6 February 2014 | Termination of appointment of David Harlow as a director (1 page) |
14 January 2014 | Termination of appointment of David Harlow as a director (1 page) |
14 January 2014 | Appointment of Mr David John Michael Cleverley as a director (2 pages) |
14 January 2014 | Appointment of Mr James Anderson as a director (2 pages) |
14 January 2014 | Termination of appointment of David Harlow as a director (1 page) |
14 January 2014 | Appointment of Mr James Anderson as a director (2 pages) |
14 January 2014 | Appointment of Mr David John Michael Cleverley as a director (2 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
10 June 2013 | Termination of appointment of Steven Mcpherson as a director (1 page) |
10 June 2013 | Termination of appointment of Steven Mcpherson as a director (1 page) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (12 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (12 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
11 July 2012 | Appointment of David Martin Oliver as a director (3 pages) |
11 July 2012 | Appointment of David Martin Oliver as a director (3 pages) |
13 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
13 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
28 March 2012 | Appointment of Steven Robert Mcpherson as a director (3 pages) |
28 March 2012 | Appointment of Mr Robert John Taberner as a director (3 pages) |
28 March 2012 | Appointment of Mr Robert John Taberner as a director (3 pages) |
28 March 2012 | Appointment of David George Harlow as a director (3 pages) |
28 March 2012 | Appointment of Anthony Dennis Martin Allen as a director (3 pages) |
28 March 2012 | Appointment of Ian Chippendale as a director (3 pages) |
28 March 2012 | Appointment of Ian Chippendale as a director (3 pages) |
28 March 2012 | Appointment of Anthony Dennis Martin Allen as a director (3 pages) |
28 March 2012 | Appointment of Steven Robert Mcpherson as a director (3 pages) |
28 March 2012 | Appointment of David George Harlow as a director (3 pages) |
30 January 2012 | Appointment of Stephen Delaney as a director (3 pages) |
30 January 2012 | Appointment of Stephen Delaney as a director (3 pages) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|