London
W1H 7PE
Director Name | Mr Robert John Braid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2012(11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Mill High Street Henley-In-Arden B95 5AA |
Director Name | Mr Jonathan Whittingham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Patrick James Kelly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2012(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Robert Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Brian Edward Baker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arden House Arden Road Heartlands Birmingham B8 1DE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jru LTD 5.00% Ordinary B |
---|---|
100 at £1 | Lsy LTD 5.00% Ordinary B |
500 at £1 | Dgh (Bolsover) LTD 25.00% Ordinary A |
500 at £1 | Mi Bolsover LLP 25.00% Ordinary A |
400 at £1 | Dgh (Bolsover) LTD 20.00% Ordinary B |
400 at £1 | Mi Bolsover LLP 20.00% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£244,435 |
Net Worth | -£2,555,031 |
Cash | £10,528 |
Current Liabilities | £52,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
8 July 2020 | Delivered on: 4 August 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Land at buttermilk lane, bolsover, chesterfield registered at the land registry with title numbers DY472551, DY472337, DY533247 and DY538104;. All such rights, title, and interest as the chargor has in the unregistered parcels of land to the northwest of buttermilk lane, bolsover, chesterfield. Outstanding |
---|---|
8 July 2020 | Delivered on: 14 July 2020 Persons entitled: Cbre Loan Services Limited (As Security Agent) Classification: A registered charge Particulars: 1. land at buttermilk lane, bolsover, chesterfield registered at the land registry with title numbers DY472551, DY472337, DY533247 and DY538104 shown edged red on plans 1A, 1B,1C and 1D.. 2. all such right, title and interest as the chargor has in the unregistered parcels of land to the northwest of buttermilk lane, bolsover, chesterfield shown edged red on plan 1E. Outstanding |
16 November 2012 | Delivered on: 26 November 2012 Persons entitled: Dgh (Bolsover) Limited Classification: Fourth ranking legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634. Outstanding |
16 November 2012 | Delivered on: 26 November 2012 Persons entitled: Mi Bolsover LLP Classification: Third ranking legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634. Outstanding |
16 November 2012 | Delivered on: 26 November 2012 Persons entitled: Dgh (Bolsover) Limited Classification: Secondranking legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634. Outstanding |
16 November 2012 | Delivered on: 26 November 2012 Persons entitled: Dgh (Bolsover) Limited Classification: Third ranking legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634. Outstanding |
16 November 2012 | Delivered on: 23 November 2012 Persons entitled: Mi Bolsover LLP Classification: Second ranking legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield t/no's DY281634, DY360305 and DY360306. Outstanding |
16 November 2012 | Delivered on: 23 November 2012 Persons entitled: Mi Bolsover LLP Classification: Fourth ranking legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property approximately 102 acres and k/a land on the south east side of buttermilk lane, bolsover, chesterfield part t/no DY281634. Outstanding |
8 July 2020 | Delivered on: 24 July 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Land at buttermilk lane, bolsover, chesterfield registered at the land registry with title numbers DY472551, DY472337, DY533247 and DY538104; and. All such right, title, and interest as the chargor has in the unregistered parcels of land to the northwest of buttermilk lane, bolsover, chesterfield. Outstanding |
16 November 2012 | Delivered on: 23 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the f/h property compromising approximately 102 acres known as the land on the south east side of buttermilk lane, bolsover, chesterfield t/no DY281634, by way of first fixed legal mortgage as security for the payment of the secured amounts see image for full details. Outstanding |
27 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
---|---|
9 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
4 August 2020 | Registration of charge 078879880009, created on 8 July 2020 (54 pages) |
24 July 2020 | Registration of charge 078879880010, created on 8 July 2020 (54 pages) |
20 July 2020 | Termination of appointment of Terence Shelby Cole as a director on 6 July 2020 (1 page) |
20 July 2020 | Appointment of Mr Jonathan Whittingham as a director on 6 July 2020 (2 pages) |
14 July 2020 | Registration of charge 078879880008, created on 8 July 2020 (57 pages) |
10 July 2020 | Satisfaction of charge 4 in full (1 page) |
10 July 2020 | Satisfaction of charge 6 in full (1 page) |
10 July 2020 | Satisfaction of charge 7 in full (1 page) |
10 July 2020 | Satisfaction of charge 5 in full (1 page) |
10 July 2020 | Satisfaction of charge 3 in full (1 page) |
10 July 2020 | Satisfaction of charge 2 in full (1 page) |
8 July 2020 | Satisfaction of charge 1 in full (2 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
17 October 2019 | Appointment of Mr Mark Andrew Lewis as a director on 17 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Brian Edward Baker as a director on 17 October 2019 (1 page) |
5 February 2019 | Full accounts made up to 31 March 2018 (14 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Patrick James Kelly as a director on 31 March 2017 (1 page) |
10 April 2017 | Appointment of Mr Brian Edward Baker as a director on 31 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Patrick James Kelly as a director on 31 March 2017 (1 page) |
10 April 2017 | Appointment of Mr Brian Edward Baker as a director on 31 March 2017 (2 pages) |
5 April 2017 | Full accounts made up to 31 March 2016 (12 pages) |
5 April 2017 | Full accounts made up to 31 March 2016 (12 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
29 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
26 January 2016 | Termination of appointment of Robert Park as a secretary on 24 April 2015 (1 page) |
26 January 2016 | Termination of appointment of Robert Park as a secretary on 24 April 2015 (1 page) |
12 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
6 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
7 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
11 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Appointment of Robert Park as a secretary (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
29 November 2012 | Change of share class name or designation (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
29 November 2012 | Change of share class name or designation (2 pages) |
29 November 2012 | Appointment of Robert Park as a secretary (3 pages) |
29 November 2012 | Resolutions
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 5
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 4
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 5
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 6
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 6
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 4
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 7
|
26 November 2012 | Particulars of a mortgage or charge / charge no: 7
|
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 November 2012 | Appointment of Mr Robert John Braid as a director (2 pages) |
16 November 2012 | Termination of appointment of Stephen Lawrence as a director (1 page) |
16 November 2012 | Termination of appointment of Stephen Lawrence as a director (1 page) |
16 November 2012 | Appointment of Mr Robert John Braid as a director (2 pages) |
16 November 2012 | Appointment of Mr Patrick James Kelly as a director (2 pages) |
16 November 2012 | Appointment of Mr Terence Shelby Cole as a director (2 pages) |
16 November 2012 | Appointment of Mr Patrick James Kelly as a director (2 pages) |
16 November 2012 | Appointment of Mr Terence Shelby Cole as a director (2 pages) |
18 January 2012 | Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page) |
18 January 2012 | Current accounting period shortened from 31 December 2012 to 31 May 2012 (1 page) |
20 December 2011 | Incorporation (32 pages) |
20 December 2011 | Incorporation (32 pages) |