London
W1U 7EU
Secretary Name | Ms Ruth Elizabeth Pavey |
---|---|
Status | Closed |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 February 2020) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Stephen Trevor Gee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Mr Lawrence John Francois Hartley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Mr Timothy David Healy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Mr Thomas Glenn Attree |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Ms Michelle Veronica Athena McGrath |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | joeallen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78360651 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Laurence Hartley 9.50% Ordinary |
---|---|
82 at £1 | Simon Tattersall 8.20% Ordinary |
416 at £1 | London & Capital Satellites LTD 41.60% Ordinary |
208 at £1 | Stephen Trevor Gee 20.80% Ordinary |
199 at £1 | Timothy David Healy 19.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,992 |
Cash | £45,286 |
Current Liabilities | £95,537 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2012 | Delivered on: 8 December 2012 Persons entitled: Wallace Clifton Limited (Self Administered) Pension Plan Classification: Debenture Secured details: £250,000 due or to become due 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 see image for full details. Outstanding |
---|
28 September 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
---|---|
8 August 2017 | Current accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
8 August 2017 | Resolutions
|
7 August 2017 | Termination of appointment of Timothy David Healy as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Situl Suryakant Jobanputra as a director on 4 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from No.1 London Bridge London SE1 9BG to 15 Grosvenor Street London W1K 4QZ on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Thomas Glenn Attree as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Ms Ruth Elizabeth Pavey as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Ian David Hawksworth as a director on 4 August 2017 (2 pages) |
7 August 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
7 August 2017 | Appointment of Mr Gary James Yardley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Lawrence John Francois Hartley as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Stephen Trevor Gee as a director on 4 August 2017 (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 4 August 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 September 2015 | Director's details changed for Mr Laurence Hartley on 30 November 2012 (2 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 December 2014 | Director's details changed for Mr Laurence Hartley on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Trevor Gee on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Timothy David Healy on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Trevor Gee on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Laurence Hartley on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Timothy David Healy on 3 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (6 pages) |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (6 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
18 March 2013 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
4 February 2013 | Appointment of Mr Timothy David Healy as a director (3 pages) |
4 February 2013 | Appointment of Mr Laurence Hartley as a director (3 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2012 | Incorporation
|