361 Oxford Street
London
W1C 2JL
Secretary Name | Frank Standish |
---|---|
Status | Current |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Omorlie Harris |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Marco Rene Leon Robert Kerschen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 10 October 2023(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Kate Charlotte Drake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Website | bootshearingcare.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2701600 |
Telephone region | Unknown |
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
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 |
995 at £1.6m | Superior Acquisitions LTD 76.47% Ordinary 1 |
---|---|
1000 at £481.8k | Superior Acquisitions LTD 23.53% Ordinary |
5 at £1 | Superior Acquisitions LTD 0.00% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £400,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 August 2012 | Delivered on: 15 August 2012 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from the company 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 |
---|
22 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Solvency Statement dated 28/10/20 (3 pages) |
5 November 2020 | Resolutions
|
5 November 2020 | Statement by Directors (3 pages) |
5 November 2020 | Statement of capital on 5 November 2020
|
15 July 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Mark Francis Muller as a director on 13 July 2020 (1 page) |
27 March 2020 | Full accounts made up to 31 August 2019 (22 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
8 May 2019 | Full accounts made up to 31 August 2018 (21 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (20 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (19 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (19 pages) |
15 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
22 August 2016 | Annual return made up to 1 June 2016 Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 1 June 2016 Statement of capital on 2016-08-22
|
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
2 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (26 pages) |
2 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (26 pages) |
13 May 2016 | Statement of capital on 13 May 2016
|
13 May 2016 | Statement of capital on 13 May 2016
|
13 May 2016 | Statement by Directors (1 page) |
13 May 2016 | Solvency Statement dated 13/05/16 (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Solvency Statement dated 13/05/16 (1 page) |
13 May 2016 | Statement by Directors (1 page) |
25 November 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
25 November 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
16 November 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-11-16
|
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
26 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 June 2014 | Resolutions
|
30 June 2014 | Memorandum and Articles of Association (39 pages) |
30 June 2014 | Memorandum and Articles of Association (39 pages) |
30 June 2014 | Resolutions
|
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
19 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
31 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
10 August 2012 | Memorandum and Articles of Association (36 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 August 2012 | Memorandum and Articles of Association (36 pages) |
24 July 2012 | Incorporation (46 pages) |
24 July 2012 | Incorporation (46 pages) |