London
EC4M 7RB
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 November 2022) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr James Randall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2017) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY |
Director Name | Mr Julian Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY |
Director Name | Mr Paul Graham Saffer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY |
Director Name | Mr Christian Marcel Captieux |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 2018) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY |
Director Name | Mr James Alexander Stevenson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 October 2018) |
Role | Group Operating Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY |
Director Name | Ms Lucy Ewings |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.2k at £1 | Julian Milner 74.25% Ordinary |
---|---|
240 at £1 | Paul Saffer 14.61% Ordinary |
180 at £1 | James Randall 10.96% Ordinary |
1 at £1 | James Randall 0.06% Ordinary C |
1 at £1 | Julian Milner 0.06% Ordinary A |
1 at £1 | Paul Saffer 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,016 |
Cash | £5,950 |
Current Liabilities | £29,697 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2020 | Liquidators' statement of receipts and payments to 21 January 2020 (6 pages) |
---|---|
31 December 2019 | Termination of appointment of Lucy Ewings as a director on 31 December 2019 (1 page) |
21 February 2019 | Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 21 February 2019 (2 pages) |
20 February 2019 | Declaration of solvency (7 pages) |
20 February 2019 | Appointment of a voluntary liquidator (3 pages) |
20 February 2019 | Resolutions
|
17 December 2018 | Statement by Directors (1 page) |
17 December 2018 | Statement of capital on 17 December 2018
|
17 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
17 December 2018 | Resolutions
|
27 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 October 2018 | Termination of appointment of James Alexander Stevenson as a director on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Christian Marcel Captieux as a director on 15 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Paul Graham Saffer as a director on 2 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Julian Milner as a director on 2 October 2018 (1 page) |
18 January 2018 | Appointment of Mr Paul Stephen Morrish as a director on 28 November 2017 (2 pages) |
18 January 2018 | Appointment of Mr Paul Stephen Morrish as a director on 28 November 2017 (2 pages) |
18 January 2018 | Appointment of Mr Christian Marcel Captieux as a director on 28 November 2017 (2 pages) |
18 January 2018 | Appointment of Ms Lucy Ewings as a director on 28 November 2017 (2 pages) |
18 January 2018 | Appointment of Ms Lucy Ewings as a director on 28 November 2017 (2 pages) |
18 January 2018 | Appointment of Mr James Alexander Stevenson as a director on 28 November 2017 (2 pages) |
18 January 2018 | Appointment of Mr Christian Marcel Captieux as a director on 28 November 2017 (2 pages) |
18 January 2018 | Appointment of Mr James Alexander Stevenson as a director on 28 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
22 November 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 31 July 2017 (2 pages) |
22 November 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 31 July 2017 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
14 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 August 2017 | Cessation of Julian Milner as a person with significant control on 31 July 2017 (1 page) |
3 August 2017 | Notification of Succession Group Ltd as a person with significant control on 31 July 2017 (2 pages) |
3 August 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
3 August 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
3 August 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
3 August 2017 | Cessation of Julian Milner as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017 (1 page) |
3 August 2017 | Notification of Succession Group Ltd as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of James Randall as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of James Randall as a director on 31 July 2017 (1 page) |
3 August 2017 | Notification of Succession Group Ltd as a person with significant control on 31 July 2017 (2 pages) |
3 August 2017 | Cessation of Julian Milner as a person with significant control on 31 July 2017 (1 page) |
3 August 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
6 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
19 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 May 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
13 May 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
10 January 2013 | Registered office address changed from the Stables West Hall Parvis Road West Byfleet Surrey KT14 6EY United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from the Stables West Hall Parvis Road West Byfleet Surrey KT14 6EY United Kingdom on 10 January 2013 (1 page) |
28 November 2012 | Appointment of James Randall as a director (2 pages) |
28 November 2012 | Appointment of Mr Julian Milner as a director (2 pages) |
28 November 2012 | Appointment of Mr Paul Graham Saffer as a director (2 pages) |
28 November 2012 | Appointment of Mr Julian Milner as a director (2 pages) |
28 November 2012 | Appointment of Mr Paul Graham Saffer as a director (2 pages) |
28 November 2012 | Appointment of James Randall as a director (2 pages) |
22 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 November 2012 | Incorporation (29 pages) |
22 November 2012 | Incorporation (29 pages) |
22 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |