Cambridge
Cambridgeshire
CB23 1ER
Director Name | Mr Beejadhursingh Mahen Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, 7th Floor 50 Broadway London SW1H 0BD |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 429 1 Great Winchester S London EC2N 2DB |
Director Name | Thadeshwar Ashook Fangoo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 429 1 Great Winchester S London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House Mailstop 429 1 Great Winchester S London EC2N 2DB |
Director Name | Mr William Albert Blackwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 21 March 2012(5 days after company formation) |
Appointment Duration | 7 years (resigned 01 April 2019) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Director Name | Mr Aymeric Thierry Lechartier |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 21 March 2012(5 days after company formation) |
Appointment Duration | 7 years (resigned 01 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 06 August 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 429 1 Great Winchester S London EC2N 2DB |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Secretary Name | Sunil Masson |
---|---|
Status | Resigned |
Appointed | 10 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 April 2019(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, 7th Floor 50 Broadway London SW1H 0BD |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, 7th Floor 50 Broadway London SW1H 0BD |
Registered Address | Suite 2, 7th Floor 50 Broadway London SW1H 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,249,408 |
Gross Profit | £103,492 |
Net Worth | £50,152 |
Cash | £433,345 |
Current Liabilities | £577,883 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 30 December 2014 Persons entitled: Deutsche Trustee Company Limited Acting as Trustee Classification: A registered charge Outstanding |
26 September 2012 | Delivered on: 11 October 2012 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: Scottish supplemental charge Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Whole right title and interest in and to the scottish trust property and in and to the scottish declaration of trust. See image for full details. Outstanding |
26 September 2012 | Delivered on: 9 October 2012 Persons entitled: Deutsche Trustee Company Limited (The Trustee) Classification: Trust instrument Secured details: All monies due or to become due from each of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge in favour of the trustee the collateral and all its rights in respect of and sums derived from the collateral see image for full details. Outstanding |
10 September 2012 | Delivered on: 26 September 2012 Persons entitled: Deutsche Trustee Company Limited (The "Trustee") Classification: Deed of floating charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge the whole of the undertaking and assets see image for full details. Outstanding |
29 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
6 August 2020 | Termination of appointment of David Rudge as a director on 31 July 2020 (1 page) |
17 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (38 pages) |
1 April 2019 | Appointment of Mr David Rudge as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of William Albert Blackwell as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Julius Manuel Bozzino as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Aymeric Thierry Lechartier as a director on 1 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 July 2018 | Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
11 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 January 2015 | Registration of charge 079944660005, created on 19 December 2014 (71 pages) |
5 January 2015 | Registration of charge 079944660005, created on 19 December 2014 (71 pages) |
30 December 2014 | Registration of charge 079944660004, created on 19 December 2014 (9 pages) |
30 December 2014 | Registration of charge 079944660004, created on 19 December 2014 (9 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
2 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 June 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
13 June 2013 | Appointment of Sunil Masson as a secretary (1 page) |
13 June 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
13 June 2013 | Appointment of Sunil Masson as a secretary (1 page) |
13 June 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
13 June 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
13 June 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
13 June 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
14 August 2012 | Termination of appointment of Nicholas Bland as a director (1 page) |
14 August 2012 | Appointment of Mr Mahen Beejadursingh Surnam as a director (2 pages) |
14 August 2012 | Termination of appointment of Nicholas Bland as a director (1 page) |
14 August 2012 | Appointment of Mr Mahen Beejadursingh Surnam as a director (2 pages) |
5 April 2012 | Trading certificate for a public company (3 pages) |
5 April 2012 | Trading certificate for a public company (3 pages) |
5 April 2012 | Commence business and borrow (1 page) |
5 April 2012 | Commence business and borrow (1 page) |
30 March 2012 | Appointment of Mr Aymeric Thierry Lechartier as a director (3 pages) |
30 March 2012 | Termination of appointment of Thadeshwar Fangoo as a director (2 pages) |
30 March 2012 | Appointment of Mr Aymeric Thierry Lechartier as a director (3 pages) |
30 March 2012 | Appointment of William Albert Blackwell as a director (3 pages) |
30 March 2012 | Termination of appointment of Thadeshwar Fangoo as a director (2 pages) |
30 March 2012 | Appointment of William Albert Blackwell as a director (3 pages) |
16 March 2012 | Incorporation (30 pages) |
16 March 2012 | Statement of fact
|
16 March 2012 | Statement of fact
|
16 March 2012 | Incorporation (30 pages) |