High Street
Croydon
CR0 1QE
Director Name | Andrew Keeley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
Director Name | Mr Charlie Pidgeon |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
Director Name | Mr Ian Charles Piggin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Director Name | Mr Peter Struan Hodson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davis House 69-73 High Street Croydon Surrey CR0 1QE |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davis House Robert Street Croydon Surrey CR0 1QQ |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nvm Private Equity Time Central 32 Gallowgate Newcastle Upont Yne NE1 4SN |
Website | intuitivesystems.com |
---|---|
Email address | [email protected] |
Telephone | 020 33552200 |
Telephone region | London |
Registered Address | 69 Park Lane 7th Floor Croydon CR0 1BY |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
261.8k at £0.01 | Nv1 Lp 7.69% Ordinary A |
---|---|
230.8k at £0.1 | Paul Nixon 67.80% Ordinary |
173.5k at £0.01 | Northern Venture Trust PLC 5.10% Ordinary A |
156.3k at £0.01 | Northern 2 Vct PLC 4.59% Ordinary A |
134k at £0.01 | Northern 3 Vct PLC 3.94% Ordinary A |
34.6k at £0.1 | Andrew Keeley 10.17% Ordinary |
24.4k at £0.01 | Nvm Nominees LTD 0.72% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£650,518 |
Current Liabilities | £3,815,029 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (6 months ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 2 weeks from now) |
20 August 2020 | Delivered on: 1 September 2020 Persons entitled: National Westminster Bank PLC (Crn: 00929027) Classification: A registered charge Outstanding |
---|---|
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Nvm Private Equity Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Lowcosttravelgroup Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee 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 see image for full details. Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Paul Stuart Nixon Classification: Composite guarantee and debenture Secured details: All monies due or to become due from or by any charging 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, all stocks, shares, bonds, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
1 September 2020 | Registration of charge 082933240004, created on 20 August 2020 (8 pages) |
9 July 2020 | Satisfaction of charge 2 in full (1 page) |
26 May 2020 | Resolutions
|
26 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
15 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 August 2016 | Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Paul Stuart Nixon on 5 July 2016 (2 pages) |
18 April 2016 | Termination of appointment of Ian Simon Ailles as a director on 31 December 2015 (1 page) |
18 April 2016 | Termination of appointment of Ian Simon Ailles as a director on 31 December 2015 (1 page) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered office address changed from Davis House 69-73 High Street Croydon Surrey CR0 1QE to Davis House Robert Street Croydon Surrey CR0 1QQ on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered office address changed from Davis House 69-73 High Street Croydon Surrey CR0 1QE to Davis House Robert Street Croydon Surrey CR0 1QQ on 19 November 2015 (1 page) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 May 2015 | Appointment of Mr Timothy Roland Levett as a director on 28 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of Peter Struan Hodson as a director on 28 April 2015 (2 pages) |
17 May 2015 | Appointment of Mr Timothy Roland Levett as a director on 28 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of Peter Struan Hodson as a director on 28 April 2015 (2 pages) |
27 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 May 2014 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
9 May 2014 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Company name changed ingleby (1897) LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed ingleby (1897) LIMITED\certificate issued on 18/06/13
|
11 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
4 January 2013 | Appointment of Andrew Keeley as a director (3 pages) |
4 January 2013 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 January 2013 (4 pages) |
4 January 2013 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 January 2013 (4 pages) |
4 January 2013 | Appointment of Peter Struan Hodson as a director (3 pages) |
4 January 2013 | Appointment of Andrew Keeley as a director (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 January 2013 (4 pages) |
4 January 2013 | Sub-division of shares on 18 December 2012 (6 pages) |
4 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
4 January 2013 | Sub-division of shares on 18 December 2012 (6 pages) |
4 January 2013 | Appointment of Peter Struan Hodson as a director (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2012 | Appointment of Mr Paul Stuart Nixon as a director (2 pages) |
20 December 2012 | Termination of appointment of Ian Piggin as a director (1 page) |
20 December 2012 | Appointment of Mr Paul Stuart Nixon as a director (2 pages) |
20 December 2012 | Termination of appointment of Ian Piggin as a director (1 page) |
14 November 2012 | Incorporation (42 pages) |
14 November 2012 | Incorporation (42 pages) |