London
W14 9EQ
Director Name | Mr John Anthony Levin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(2 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
Director Name | Mr Shaun Adrian Meadows |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(2 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
Director Name | Mr Neil James Barnett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
Director Name | Mr Andrew Gorey |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fouberts Place London W1F 7PR |
Registered Address | Centenary House Upper First Floor Palliser Road London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
9.5k at £0.01 | Nic Gorey 80.80% Ordinary |
---|---|
864 at £0.01 | Sheldon Management Limited 7.35% Ordinary |
201 at £0.01 | Phil Bushel 1.71% Ordinary A |
200 at £0.01 | Lee Oscar Bushel 1.70% Ordinary A |
167 at £0.01 | Ashok Gupta 1.42% Ordinary |
167 at £0.01 | Equinox Systems LTD 1.42% Ordinary |
167 at £0.01 | Mike Wilson 1.42% Ordinary |
167 at £0.01 | Paul Bradshaw 1.42% Ordinary |
97 at £0.01 | Jim Roberts 0.83% Ordinary |
86 at £0.01 | Sumner Wilson Trust 0.73% Ordinary |
42 at £0.01 | Shaun Meadows 0.36% Ordinary |
33 at £0.01 | Duncan Mcinnes 0.28% Ordinary A |
33 at £0.01 | Joblu Miah 0.28% Ordinary A |
33 at £0.01 | Nick Hocart 0.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,204,252 |
Cash | £857,550 |
Current Liabilities | £60,447 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 October 2020 | Appointment of Mr Neil James Barnett as a director on 21 October 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (6 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
30 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages) |
30 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
Statement of capital on 2015-11-30
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
Statement of capital on 2015-11-30
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (16 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (16 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (16 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
19 September 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
11 August 2014 | Appointment of Mr John Anthony Levin as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr John Anthony Levin as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr John Anthony Levin as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 May 2014 | Sub-division of shares on 25 March 2014 (5 pages) |
20 May 2014 | Memorandum and Articles of Association (19 pages) |
20 May 2014 | Sub-division of shares on 25 March 2014 (5 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 May 2014 | Memorandum and Articles of Association (19 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Appointment of Mr Nic Michael James Gorey as a director (2 pages) |
20 May 2013 | Termination of appointment of Andrew Gorey as a director (1 page) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Appointment of Mr Nic Michael James Gorey as a director (2 pages) |
20 May 2013 | Termination of appointment of Andrew Gorey as a director (1 page) |
14 February 2013 | Registered office address changed from , 28 Fouberts Place, London, W1F 7PR, England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from , 28 Fouberts Place, London, W1F 7PR, England on 14 February 2013 (1 page) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|