London
W1K 2JB
Director Name | Mrs Ruth Pauline Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House London Square Cross Lanes Guildford Surrey GU1 1UJ |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House London Square Cross Lanes Guildford Surrey GU1 1UJ |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH |
Director Name | Mr Charles Dawson Buck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH |
Director Name | Mr David Leslie Arthur Morgan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Chapel House 1 - 3 Chapel Street Guildford Surrey GU1 3UH |
Registered Address | 22 Park Street London W1K 2JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
70 at £1 | Ruth Pauline Thompson 70.00% Ordinary |
---|---|
30 at £1 | Charles Dawson Buck 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£476,002 |
Current Liabilities | £2,714,903 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 February 2014 | Delivered on: 18 February 2014 Persons entitled: Tca Global Credit Master Fund LP Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 January 2014 | Delivered on: 7 February 2014 Persons entitled: Tca Global Credit Master Fund LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 October 2016 | Termination of appointment of Mark Thompson as a director on 28 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
31 August 2016 | Appointment of Mr David Leslie Arthur Morgan as a director on 31 August 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 February 2015 | Termination of appointment of Ruth Pauline Thompson as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Charles Dawson Buck as a director on 11 February 2015 (1 page) |
12 December 2014 | Registered office address changed from Victoria House London Square Cross Lanes Guildford Surrey GU1 1UJ to First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH on 12 December 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Thompson as a director on 5 December 2013 (1 page) |
27 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
27 October 2014 | Termination of appointment of Mark Thompson as a director on 5 December 2013 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 February 2014 | Appointment of Mr Charles Dawson Buck as a director (2 pages) |
18 February 2014 | Registration of charge 082326100002 (23 pages) |
10 February 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Appointment of Mr Mark Thompson as a director (2 pages) |
7 February 2014 | Registration of charge 082326100001 (14 pages) |
5 December 2013 | Appointment of Mr Mark Thompson as a director (2 pages) |
5 December 2013 | Company name changed bellside brae LIMITED\certificate issued on 05/12/13
|
10 April 2013 | Company name changed clydebrae homes LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Change of name notice (2 pages) |
28 September 2012 | Incorporation (21 pages) |