Langford
Bristol
BS40 5EG
Director Name | Mr Eric Conway |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 February 2023) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Director Name | Mr Tony Farnfield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Secretary Name | Ian Kilty |
---|---|
Status | Closed |
Appointed | 01 August 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2023) |
Role | Company Director |
Correspondence Address | Montague House Adelaide Road Dublin 2 Ireland |
Secretary Name | Stewart Johns |
---|---|
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ladymead Lane Langford Bristol BS40 5EG |
Director Name | Mr Stuart Ross Graves |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prederi 12 Melcombe Place London NW1 6JJ |
Director Name | Mr Nicholas Simon Auer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(2 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prederi 12 Melcombe Place London NW1 6JJ |
Director Name | Mr John Robert Higton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(2 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Avenue London W4 1HT |
Director Name | Mr Bhagiyash Shah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Atrebatti Road Sandhurst Berkshire GU47 9RW |
Secretary Name | Nicholas Simon Auer |
---|---|
Status | Resigned |
Appointed | 01 March 2013(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 June 2019) |
Role | Company Director |
Correspondence Address | Prederi 12 Melcombe Place London NW1 6JJ |
Director Name | Mr James William Rodger |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2020) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Secretary Name | Mr Kevin O'Reilly |
---|---|
Status | Resigned |
Appointed | 11 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Website | prederi.com |
---|---|
Email address | [email protected] |
Telephone | 020 79983520 |
Telephone region | London |
Registered Address | Centennium House Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.9k at £0.01 | John Higton 22.09% Ordinary B |
---|---|
1.9k at £0.01 | Nicholas Auer 22.09% Ordinary C |
1.9k at £0.01 | Stewart Johns 22.09% Ordinary A |
1.9k at £0.01 | Stuart Graves 22.09% Ordinary D |
1000 at £0.01 | Bhagiyash Shah 11.63% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £326,510 |
Cash | £465,087 |
Current Liabilities | £573,084 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 September 2016 | Delivered on: 28 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (2 pages) |
5 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 March 2021 (23 pages) |
17 June 2021 | Full accounts made up to 31 March 2020 (23 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 September 2020 | Appointment of Ian Kilty as a secretary on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Kevin O'reilly as a secretary on 1 August 2020 (1 page) |
23 July 2020 | Change of details for Bearingpoint Limited as a person with significant control on 11 June 2019 (2 pages) |
4 June 2020 | Termination of appointment of James William Rodger as a director on 1 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Tony Farnfield as a director on 1 June 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with updates (6 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Notification of Bearingpoint Limited as a person with significant control on 11 June 2019 (2 pages) |
24 June 2019 | Withdrawal of a person with significant control statement on 24 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Nicholas Simon Auer as a director on 11 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Nicholas Simon Auer as a secretary on 11 June 2019 (1 page) |
17 June 2019 | Appointment of Mr James Rodger as a director on 11 June 2019 (2 pages) |
17 June 2019 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Centennium House Lower Thames Street London EC3R 6DL on 17 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Kevin O'reilly as a secretary on 11 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Bhagiyash Shah as a director on 11 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Eric Conway as a director on 11 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of John Robert Higton as a director on 11 June 2019 (1 page) |
3 June 2019 | Satisfaction of charge 080065620001 in full (1 page) |
3 June 2019 | Cancellation of shares. Statement of capital on 5 August 2016
|
26 March 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (7 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 5 April 2018
|
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with updates (6 pages) |
4 April 2018 | Termination of appointment of Stuart Ross Graves as a director on 31 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Stuart Ross Graves as a director on 31 March 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
29 November 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Registration of charge 080065620001, created on 26 September 2016 (8 pages) |
28 September 2016 | Registration of charge 080065620001, created on 26 September 2016 (8 pages) |
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 April 2016 | Second filing of SH01 previously delivered to Companies House
|
12 April 2016 | Second filing of SH01 previously delivered to Companies House
|
12 April 2016 | Second filing of SH01 previously delivered to Companies House
|
12 April 2016 | Second filing of SH01 previously delivered to Companies House
|
12 April 2016 | Second filing of SH01 previously delivered to Companies House
|
12 April 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 21 July 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 7 October 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 21 July 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 7 October 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 10 August 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Director's details changed for Mr Nicholas Simon Auer on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Stuart Ross Graves on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Stuart Ross Graves on 31 October 2014 (2 pages) |
31 October 2014 | Secretary's details changed for Nicholas Simon Auer on 31 October 2014 (1 page) |
31 October 2014 | Secretary's details changed for Nicholas Simon Auer on 31 October 2014 (1 page) |
31 October 2014 | Director's details changed for Mr Nicholas Simon Auer on 31 October 2014 (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Sub-division of shares on 16 May 2014 (5 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Sub-division of shares on 16 May 2014 (5 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
18 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
18 July 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders
|
24 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders
|
22 April 2014 | Director's details changed for Mr John Robert Higton on 1 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr John Robert Higton on 1 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr John Robert Higton on 1 February 2014 (2 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Secretary's details changed for Nicholas Simon Auer on 18 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Nicholas Simon Auer on 18 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Nicholas Simon Auer on 18 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Nicholas Simon Auer on 18 June 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr John Robert Higton on 1 March 2013 (2 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
3 May 2013 | Appointment of Nicholas Simon Auer as a secretary (2 pages) |
3 May 2013 | Termination of appointment of Stewart Johns as a secretary (1 page) |
3 May 2013 | Director's details changed for Mr Stuart Ross Graves on 1 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Director's details changed for Mr Stuart Ross Graves on 1 March 2013 (2 pages) |
3 May 2013 | Termination of appointment of Stewart Johns as a secretary (1 page) |
3 May 2013 | Appointment of Nicholas Simon Auer as a secretary (2 pages) |
3 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 May 2013 | Director's details changed for Mr John Robert Higton on 1 March 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr John Robert Higton on 1 March 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Stuart Ross Graves on 1 March 2013 (2 pages) |
3 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Appointment of Bhagiyash Shah as a director (2 pages) |
24 April 2013 | Appointment of Bhagiyash Shah as a director (2 pages) |
18 April 2013 | Director's details changed for Mr Stewart Johns on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Robert Higton on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Stuart Ross Graves on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Nicholas Simon Auer on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Stewart Johns on 1 February 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Stewart Johns on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Robert Higton on 1 February 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Stewart Johns on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Stewart Johns on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Nicholas Simon Auer on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Stuart Ross Graves on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Robert Higton on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Nicholas Simon Auer on 1 February 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Stewart Johns on 1 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Stuart Ross Graves on 1 February 2013 (2 pages) |
8 June 2012 | Registered office address changed from 11 Ladymead Lane Langford BS40 5EG England on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 11 Ladymead Lane Langford BS40 5EG England on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 11 Ladymead Lane Langford BS40 5EG England on 8 June 2012 (1 page) |
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
30 May 2012 | Appointment of Mr Stuart Ross Graves as a director (2 pages) |
30 May 2012 | Appointment of Mr John Robert Higton as a director (2 pages) |
30 May 2012 | Appointment of Mr John Robert Higton as a director (2 pages) |
30 May 2012 | Appointment of Mr Nicholas Simon Auer as a director (2 pages) |
30 May 2012 | Appointment of Mr Stuart Ross Graves as a director (2 pages) |
30 May 2012 | Appointment of Mr Nicholas Simon Auer as a director (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
29 May 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
29 May 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
26 March 2012 | Incorporation (37 pages) |
26 March 2012 | Incorporation (37 pages) |