Company NamePa Group Holdings Limited
Company StatusActive
Company Number08137984
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Previous NameGenghis Midco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Sally Anne Dowling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhbir Singh Kapoor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameSally Anne Dowling
StatusCurrent
Appointed01 August 2023(11 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(11 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhpal Singh Ahluwalia
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(11 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Matthew Joseph Rourke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameSimon Cottle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Michael Edward Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2012(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Borneo Street
Putney
London
SW15 1QQ
Director NameMr Gary Wade Spellins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London
Riverside
London
SE1 2AP
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Stanley George West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Henry Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleChairman
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameLouis Juneau
StatusResigned
Appointed07 August 2017(5 years after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleCompany Director
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMr Andre Courville
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2018(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Anthony Brent Windom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameBrian Floyd McManus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMs Helen Mary Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameMax Thelonious Rogan
StatusResigned
Appointed30 August 2021(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSteven Christopher Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(11 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleManaging Director, Branch Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Christopher Stewart Hanna
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2023(11 years, 3 months after company formation)
Appointment Duration1 week (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpiris Forum St Paul’S
33 Gutter Lane
London
EC2V 8AS
Director NameMs Zoe Cheuk Yee Lai
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2023(11 years, 3 months after company formation)
Appointment Duration1 week (resigned 01 November 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressEpiris Forum St Paul’S
33 Gutter Lane
London
EC2V 8AS

Contact

Websitebromsgrovemf.co.uk

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

43.9m at £0.01Genghis Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,390,000
Current Liabilities£5,348,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 June 2020Delivered on: 7 July 2020
Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: A fixed charge over all its rights, title and interest in the trademark named "partsforallcars.com" (with trademark number: UK00003368716) and such other intellectual property (as defined in the instrument) of the chargor. Please refer to the instrument for further information.
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 1 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 January 2013Delivered on: 26 January 2013
Persons entitled: Barclays 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

Filing History

21 January 2024Amended group of companies' accounts made up to 31 December 2022 (37 pages)
12 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
10 January 2024Second filing of a statement of capital following an allotment of shares on 22 November 2023
  • GBP 123,685,169.235
(4 pages)
22 December 2023Statement of capital following an allotment of shares on 22 December 2023
  • GBP 122,535,142.2375
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2024
(4 pages)
22 December 2023Cessation of 121333 Limited as a person with significant control on 22 December 2023 (1 page)
22 December 2023Notification of Loiseau Bidco Limited as a person with significant control on 22 December 2023 (2 pages)
15 December 2023Registration of charge 081379840005, created on 8 December 2023 (40 pages)
14 December 2023Termination of appointment of Steven Christopher Gray as a director on 8 December 2023 (1 page)
11 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2023Memorandum and Articles of Association (11 pages)
2 November 2023Appointment of Ms Zoe Cheuk Yee Lai as a director on 25 October 2023 (2 pages)
2 November 2023Appointment of Mr Christopher Stewart Hanna as a director on 25 October 2023 (2 pages)
2 November 2023Termination of appointment of Christopher Stewart Hanna as a director on 1 November 2023 (1 page)
2 November 2023Appointment of Mr Stephen James Horne as a director on 25 October 2023 (2 pages)
2 November 2023Termination of appointment of Zoe Cheuk Yee Lai as a director on 1 November 2023 (1 page)
2 November 2023Appointment of Mr Sukhpal Singh Ahluwalia as a director on 25 October 2023 (2 pages)
7 October 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
25 September 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
22 September 2023Statement of capital following an allotment of shares on 20 September 2023
  • GBP 122,535,142.2375
(3 pages)
4 August 2023Appointment of Steven Christopher Gray as a director on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Brian Floyd Mcmanus as a director on 1 August 2023 (1 page)
3 August 2023Termination of appointment of Max Thelonious Rogan as a secretary on 1 August 2023 (1 page)
3 August 2023Appointment of Sally Anne Dowling as a secretary on 1 August 2023 (2 pages)
2 August 2023Satisfaction of charge 081379840004 in full (1 page)
15 March 2023Termination of appointment of Helen Mary Molloy as a director on 15 March 2023 (1 page)
18 January 2023Appointment of Mr Sukhbir Singh Kapoor as a director on 12 January 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
20 December 2022Director's details changed for Helen Mary Molloy on 1 March 2022 (2 pages)
19 December 2022Director's details changed for Brian Floyd Mcmanus on 30 July 2022 (2 pages)
10 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 October 2022Cessation of Pa Topco Limited as a person with significant control on 1 October 2022 (1 page)
5 October 2022Notification of 121333 Limited as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Statement of capital following an allotment of shares on 1 October 2022
  • GBP 122,535,142.23
(3 pages)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 September 2022Termination of appointment of Mark Andrew Eburne as a director on 15 September 2022 (1 page)
25 August 2022Director's details changed for Helen Mary Semmens on 25 August 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 October 2021Appointment of Mark Andrew Eburne as a director on 27 September 2021 (2 pages)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
9 September 2021Termination of appointment of Louis Juneau as a secretary on 30 August 2021 (1 page)
9 September 2021Appointment of Max Thelonious Rogan as a secretary on 30 August 2021 (2 pages)
13 July 2021Termination of appointment of Anthony Brent Windom as a director on 30 June 2021 (1 page)
13 July 2021Appointment of Helen Mary Semmens as a director on 30 June 2021 (2 pages)
13 July 2021Termination of appointment of Neil Michael Croxson as a director on 30 June 2021 (1 page)
13 July 2021Appointment of Brian Floyd Mcmanus as a director on 30 June 2021 (2 pages)
13 May 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
5 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 October 2020Secretary's details changed for Louis Juneau on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages)
5 October 2020Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page)
1 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 121,813,619.2275
(3 pages)
7 July 2020Registration of charge 081379840004, created on 26 June 2020 (79 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 120,013,619.228
(3 pages)
12 June 2020Memorandum and Articles of Association (15 pages)
12 June 2020Resolutions
  • RES13 ‐ Entry by the company into documents & transactions/company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 118,313,619.225
(3 pages)
16 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 117,113,619.225
(3 pages)
11 November 2019Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages)
15 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 115,863,619.2225
(3 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
6 August 2019Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
6 June 2019Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages)
13 May 2019Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page)
18 December 2018Appointment of Andre Courville as a director on 14 December 2018 (2 pages)
10 December 2018Statement of capital on 10 December 2018
  • GBP 114,813,619.22
(3 pages)
10 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2018Solvency Statement dated 10/12/18 (1 page)
10 December 2018Statement by Directors (1 page)
30 September 2018Accounts for a small company made up to 31 December 2017 (25 pages)
20 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 153,084,825.63
(3 pages)
19 September 2018Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
10 July 2018Statement of capital following an allotment of shares on 6 September 2017
  • GBP 152,385,825.63
(3 pages)
23 November 2017Full accounts made up to 30 April 2017 (23 pages)
23 November 2017Full accounts made up to 30 April 2017 (23 pages)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
18 August 2017Termination of appointment of Stanley George West as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Gary Wade Spellins as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Gary Wade Spellins as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Stanley George West as a director on 7 August 2017 (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 081379840002 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 081379840002 in full (1 page)
7 August 2017Satisfaction of charge 081379840003 in full (1 page)
7 August 2017Satisfaction of charge 081379840003 in full (1 page)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
6 July 2017Notification of Pa Topco Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
6 July 2017Notification of Pa Topco Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
26 January 2017Full accounts made up to 30 April 2016 (22 pages)
26 January 2017Full accounts made up to 30 April 2016 (22 pages)
25 July 2016Company name changed genghis midco LIMITED\certificate issued on 25/07/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 July 2016Company name changed genghis midco LIMITED\certificate issued on 25/07/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 829,319.63
(9 pages)
28 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
28 June 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
28 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 829,319.63
(9 pages)
28 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page)
5 February 2016Full accounts made up to 30 April 2015 (18 pages)
5 February 2016Full accounts made up to 30 April 2015 (18 pages)
27 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 829,319.63
(4 pages)
27 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 829,319.63
(4 pages)
18 November 2015Appointment of Mr Stanley George West as a director on 18 September 2015 (2 pages)
18 November 2015Appointment of Mr Stanley George West as a director on 18 September 2015 (2 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 439,274.85
(7 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 439,274.85
(7 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
1 May 2015Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page)
1 May 2015Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
26 February 2015Full accounts made up to 30 April 2014 (17 pages)
26 February 2015Full accounts made up to 30 April 2014 (17 pages)
2 December 2014Registration of charge 081379840003, created on 28 November 2014 (38 pages)
2 December 2014Registration of charge 081379840003, created on 28 November 2014 (38 pages)
13 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 439,274.85
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 439,274.85
(4 pages)
14 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 435,274.85
(8 pages)
14 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 435,274.85
(8 pages)
4 July 2014Appointment of Peter Charles Sephton as a director (3 pages)
4 July 2014Appointment of Peter Charles Sephton as a director (3 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 435,274.85
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 435,274.85
(4 pages)
1 June 2014Registration of charge 081379840002 (33 pages)
1 June 2014Registration of charge 081379840002 (33 pages)
9 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 428,074.85
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 428,074.85
(3 pages)
27 January 2014Full accounts made up to 30 April 2013 (19 pages)
27 January 2014Full accounts made up to 30 April 2013 (19 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
1 February 2013Appointment of Gary Wade Spellins as a director (3 pages)
1 February 2013Appointment of Gary Wade Spellins as a director (3 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 399,267.67
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 399,267.67
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 334,119.62
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 334,119.62
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 276,936
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 276,936
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 276,936
(3 pages)
16 August 2012Appointment of Mr Michael Edward Murray as a director (3 pages)
16 August 2012Appointment of Mr Michael Edward Murray as a director (3 pages)
14 August 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
14 August 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
13 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 225,000
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 225,000
(3 pages)
8 August 2012Resolutions
  • RES13 ‐ Subdivision of share capital 24/07/2012
(1 page)
8 August 2012Sub-division of shares on 24 July 2012 (6 pages)
8 August 2012Sub-division of shares on 24 July 2012 (6 pages)
8 August 2012Resolutions
  • RES13 ‐ Subdivision of share capital 24/07/2012
(1 page)
11 July 2012Incorporation (35 pages)
11 July 2012Incorporation (35 pages)