London
W1G 0PW
Director Name | Mr Sean Padraic Colgan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX |
Registered Address | 15th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
26.6k at £0.001 | Marcus Buckle 5.99% Ordinary B |
---|---|
183.4k at £0.001 | Anthony Mallin 41.24% Ordinary A |
99.1k at £0.001 | Green Materials Srl 22.28% Ordinary A |
8.9k at £0.001 | Alan Douglas 2.00% Ordinary B |
8.9k at £0.001 | Paul Capell 2.00% Ordinary B |
8.9k at £0.001 | Paul Gough 2.00% Ordinary A |
8.9k at £0.001 | Peter Buchmann 2.00% Ordinary B |
8.9k at £0.001 | Uniti Bhalla 2.00% Ordinary A |
84.3k at £0.001 | Sean Colgan 18.96% Ordinary A |
3k at £0.001 | Martina Lyons 0.67% Ordinary A |
1.5k at £0.001 | June Williams 0.33% Ordinary A |
1.5k at £0.001 | Michael John Williams 0.33% Ordinary A |
1 at £1 | Uniti Bhalla 0.22% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£210,937 |
Cash | £657 |
Current Liabilities | £211,652 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
10 April 2014 | Delivered on: 17 April 2014 Persons entitled: Anthony Mallin (As Security Trustee) Classification: A registered charge Outstanding |
---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
22 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 January 2019 | Resolutions
|
1 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
22 June 2016 | Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016 (1 page) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
17 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
17 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
29 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
29 April 2014 | Resolutions
|
29 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
29 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Appointment of Sean Padraic Colgan as a director (2 pages) |
28 April 2014 | Appointment of Sean Padraic Colgan as a director (2 pages) |
22 April 2014 | Appointment of Anthony Granville Mallin as a director (2 pages) |
22 April 2014 | Termination of appointment of Michael Williams as a director (1 page) |
22 April 2014 | Appointment of Anthony Granville Mallin as a director (2 pages) |
22 April 2014 | Termination of appointment of Michael Williams as a director (1 page) |
17 April 2014 | Director's details changed for Mr Michael John Williams on 1 January 2014 (2 pages) |
17 April 2014 | Registration of charge 083363780001 (45 pages) |
17 April 2014 | Registration of charge 083363780001 (45 pages) |
17 April 2014 | Director's details changed for Mr Michael John Williams on 1 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Michael John Williams on 1 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014 (1 page) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (3 pages) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|