London
W1D 3QF
Director Name | Mr Gavin Havercroft |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Farmer |
Country of Residence | Zimbabwe |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Mr Nicholas Anthony Havercroft |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Farmer |
Country of Residence | Zimbabwe |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Mr Nicholas Lee |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Mr Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Garrick House Carrington Street London W1J 7AF |
Secretary Name | Mr Brian Mawson Copsey |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Garrick House Carrington Street London W1J 7AF |
Director Name | Mr Luke Andrew Eckblad |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Director Name | Mr David Stephen Charles Hickson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2016) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Registered Address | Studio 5, 13 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
31.3m at £0.0001 | Nicholas Havercroft 31.25% Ordinary |
---|---|
25m at £0.0001 | Kinde & Co LTD 25.00% Ordinary |
2.5m at £0.0001 | Nicholas Lee 2.50% Ordinary |
17m at £0.0001 | Gavin Havercroft 17.00% Ordinary |
11m at £0.0001 | Luke Eckblad 11.00% Ordinary |
10.5m at £0.0001 | Hickson & Co LTD 10.50% Ordinary |
1.5m at £0.0001 | Brookland Trustees LTD 1.50% Ordinary |
1.000k at £0.0001 | 21 Vision LTD 1.00% Ordinary |
250k at £0.0001 | Beavis Morgan LLP 0.25% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
7 March 2013 | Delivered on: 28 March 2013 Satisfied on: 21 May 2014 Persons entitled: Picquerel Investments Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
23 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
28 December 2023 | Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023 (1 page) |
20 April 2023 | Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023 (1 page) |
11 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
1 July 2021 | Registered office address changed from 78-80 st. John Street London EC1M 4JN England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 1 July 2021 (1 page) |
21 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Gavin Havercroft on 2 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Nicholas Anthony Havercroft on 1 May 2019 (2 pages) |
15 May 2019 | Change of details for Mr Nicholas Anthony Havercroft as a person with significant control on 1 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 October 2016 | Termination of appointment of Luke Andrew Eckblad as a director on 14 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Luke Andrew Eckblad as a director on 14 October 2016 (1 page) |
7 October 2016 | Termination of appointment of David Stephen Charles Hickson as a director on 11 September 2016 (1 page) |
7 October 2016 | Termination of appointment of David Stephen Charles Hickson as a director on 11 September 2016 (1 page) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 January 2016 | Registered office address changed from 82 st John Street London England to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page) |
10 January 2016 | Registered office address changed from 82 st John Street London England to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page) |
30 November 2015 | Appointment of Mr David Stephen Charles Hickson as a director on 1 July 2015 (2 pages) |
30 November 2015 | Appointment of Mr David Stephen Charles Hickson as a director on 1 July 2015 (2 pages) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 St John Street London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 St John Street London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 82 St John Street London on 5 May 2015 (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 March 2015 | Registered office address changed from 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Luke Andrew Eckblad as a director on 18 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Luke Andrew Eckblad as a director on 18 November 2014 (2 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
29 June 2014 | Registered office address changed from 3Rd Floor, 1 Creed Court, 5 Ludgate Hill, 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page) |
29 June 2014 | Registered office address changed from 4Th Floor 3 Creed Court Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page) |
29 June 2014 | Registered office address changed from 4Th Floor 3 Creed Court Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page) |
29 June 2014 | Registered office address changed from 3Rd Floor, 1 Creed Court, 5 Ludgate Hill, 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA England on 29 June 2014 (1 page) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 April 2014 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 April 2014 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 September 2013 | Registered office address changed from , C/O Fortnom & Co. Ltd, 4Th Floor 3 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from , C/O Fortnom & Co. Ltd, 4Th Floor 3 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, England on 30 September 2013 (1 page) |
23 September 2013 | Registered office address changed from , 1 Garrick House, Carrington Street, London, W1J 7AF, England on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
23 September 2013 | Registered office address changed from , 1 Garrick House, Carrington Street, London, W1J 7AF, England on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 January 2013 | Appointment of Mr Nicholas Lee as a director (2 pages) |
3 January 2013 | Appointment of Mr Nicholas Lee as a director (2 pages) |
10 November 2012 | Termination of appointment of Brian Copsey as a secretary (1 page) |
10 November 2012 | Termination of appointment of Brian Copsey as a director (1 page) |
10 November 2012 | Termination of appointment of Brian Copsey as a secretary (1 page) |
10 November 2012 | Termination of appointment of Brian Copsey as a director (1 page) |
4 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
4 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
4 August 2012 | Appointment of Mr Brian Mawson Copsey as a secretary (1 page) |
4 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
4 August 2012 | Appointment of Mr Brian Mawson Copsey as a secretary (1 page) |
1 August 2012 | Appointment of Mr Gavin Havercroft as a director (2 pages) |
1 August 2012 | Appointment of Mr Nicholas Anthony Havercroft as a director (2 pages) |
1 August 2012 | Appointment of Mr Nicholas Anthony Havercroft as a director (2 pages) |
1 August 2012 | Appointment of Mr Gavin Havercroft as a director (2 pages) |
1 August 2012 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director (2 pages) |
1 August 2012 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director (2 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|