London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2020(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Allison Jane Carr |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr John William Whittle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Edward John Armitage |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Roger Donald Clarke |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr James Kenneth Heath |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Alex Peter Hodgson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £0.01 | Keoghs Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,601,199 |
Cash | £203,000 |
Current Liabilities | £12,209,707 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: N /a. Outstanding |
9 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged contracts being a share transfer agreement and the contract proceeds see image for full details. Outstanding |
21 July 2012 | Delivered on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
21 July 2012 | Delivered on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 May 2017 | Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages) |
---|---|
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 May 2016 (18 pages) |
22 August 2016 | Satisfaction of charge 3 in full (4 pages) |
22 August 2016 | Satisfaction of charge 2 in full (4 pages) |
22 August 2016 | Satisfaction of charge 079503780004 in full (4 pages) |
22 August 2016 | Satisfaction of charge 1 in full (4 pages) |
21 July 2016 | Registration of charge 079503780005, created on 14 July 2016 (8 pages) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 December 2014 | Appointment of Mr Simon Beard as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Simon Beard as a director on 1 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page) |
25 April 2014 | Memorandum and Articles of Association (39 pages) |
25 April 2014 | Resolutions
|
10 March 2014 | Annual return made up to 15 February 2014 no member list Statement of capital on 2014-03-10
|
16 December 2013 | Appointment of Mr Julian David Maslen as a director (3 pages) |
16 December 2013 | Termination of appointment of Edward Armitage as a director (2 pages) |
12 December 2013 | Full accounts made up to 31 May 2013 (15 pages) |
24 April 2013 | Registration of charge 079503780004 (13 pages) |
17 April 2013 | Current accounting period extended from 28 February 2013 to 31 May 2013 (3 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (16 pages) |
16 January 2013 | Appointment of James Kenneth Heath as a director (3 pages) |
16 January 2013 | Appointment of Edward John Armitage as a director (3 pages) |
19 December 2012 | Appointment of Roger Donald Clarke as a director (3 pages) |
20 November 2012 | Resolutions
|
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2012 | Incorporation (49 pages) |