Company NameCALA Group (Holdings) Limited
Company StatusActive
Company Number08428265
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Previous NameHaut (Holdings) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Emma Hardaker-Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 New Mid Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameMs Jennifer Wylie
StatusCurrent
Appointed28 June 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameSir Nigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Shane Edward Law
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Engadine Street
London
SW18 5DU
Director NameMr Paul Robertson Stanworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2014)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr Anthony Michael Fry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NamePhillip Bayliss
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2013(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameJonatas Szkurnik
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed18 March 2013(2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 12 March 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2013(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Secretary NameMoira Ramsay Sibbald
NationalityBritish
StatusResigned
Appointed24 June 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
Director NameMr John Brackenridge Pollock
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMs Manjit Wolstenholme
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines
TW18 3AX
Director NameMr Matteo Charles Colombo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressAdam House, 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Geoffrey Julian Timms
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameMr Jasan Fitzpatrick
StatusResigned
Appointed15 January 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Kerrigan William Procter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(5 years after company formation)
Appointment Duration3 years (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2013(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2013(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2017(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitebanner-homes.co.uk

Location

Registered AddressCala House
54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.9m at £1Alan Brown
43.04%
Ordinary B
190.3m at £0.001Haut Investments LTD
4.38%
Ordinary A
-OTHER
21.32%
-
779.9k at £1John Graham Gunn Reid
17.93%
Ordinary C
577.1k at £1Kevin Whitaker
13.27%
Ordinary F
734.1k at £0.001John Kennedy
0.02%
Ordinary G1
734.1k at £0.001Marc Coulon
0.02%
Ordinary G1
734.1k at £0.001Piers Banfield
0.02%
Ordinary G1
504.2k at £0.001Neil Stoddart
0.01%
Ordinary G1
2.5m at £0.00001Alan Brown
0.00%
Ordinary H1
807.9k at £0.00001Alastair White
0.00%
Ordinary H1
1.1m at £0.00001Graham Cunningham
0.00%
Ordinary H1
1.5m at £0.00001John Graham Gunn Reid
0.00%
Ordinary H1
576.9k at £0.00001John Kennedy
0.00%
Ordinary H2
1.1m at £0.00001Kevin Whitaker
0.00%
Ordinary H1
576.9k at £0.00001Marc Coulon
0.00%
Ordinary H2
809.1k at £0.00001Neil Stoddart
0.00%
Ordinary H1
576.9k at £0.00001Piers Banfield
0.00%
Ordinary H2
576.9k at £0.00001Richard Walbourn
0.00%
Ordinary H2
548.6k at £0.00001Robert Millar
0.00%
Ordinary H1
1.4m at £0.00001Sue Parry
0.00%
Ordinary H1

Financials

Year2014
Turnover£511,592,000
Gross Profit£113,844,000
Net Worth£194,351,000
Cash£32,162,000
Current Liabilities£196,295,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

22 May 2020Delivered on: 28 May 2020
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
26 July 2019Delivered on: 31 July 2019
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2018Delivered on: 12 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2014Delivered on: 27 March 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the security trustee and the other senior creditor (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2023Solvency Statement dated 05/12/23 (1 page)
15 December 2023Statement by Directors (1 page)
15 December 2023Statement of capital on 15 December 2023
  • GBP 359,948
(12 pages)
7 December 2023Statement of capital on 7 December 2023
  • GBP 359,948
(12 pages)
7 December 2023Statement by Directors (1 page)
7 December 2023Resolutions
  • RES13 ‐ Reduce share premium 05/12/2023
(2 pages)
7 December 2023Solvency Statement dated 05/12/23 (1 page)
1 November 2023Amended group of companies' accounts made up to 31 December 2022 (80 pages)
13 May 2023Group of companies' accounts made up to 31 December 2022 (79 pages)
28 March 2023Appointment of Laura Mason as a director on 23 March 2023 (2 pages)
28 March 2023Termination of appointment of Nigel David Wilson as a director on 23 March 2023 (1 page)
21 March 2023Confirmation statement made on 4 March 2023 with updates (6 pages)
13 January 2023Termination of appointment of Jennifer Wylie as a secretary on 1 January 2023 (1 page)
13 January 2023Appointment of Charlotte Emma Scott Johnson as a secretary on 1 January 2023 (2 pages)
22 March 2022Group of companies' accounts made up to 31 December 2021 (78 pages)
17 March 2022Confirmation statement made on 4 March 2022 with updates (6 pages)
16 March 2022Second filing of Confirmation Statement dated 4 March 2021 (6 pages)
14 March 2022Second filing of Confirmation Statement dated 4 March 2020 (6 pages)
10 August 2021Second filing of Confirmation Statement dated 4 March 2020 (15 pages)
14 July 202104/03/21 Statement of Capital gbp 359948
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/2022
(16 pages)
22 June 2021Group of companies' accounts made up to 31 December 2020 (77 pages)
24 March 2021Termination of appointment of Kerrigan William Procter as a director on 22 March 2021 (1 page)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (79 pages)
10 July 2020Appointment of Dr Nigel David Wilson as a director on 25 June 2020 (2 pages)
7 July 2020Termination of appointment of Matteo Charles Colombo as a director on 24 June 2020 (1 page)
7 July 2020Termination of appointment of Jasan Fitzpatrick as a director on 24 June 2020 (1 page)
7 July 2020Termination of appointment of Geoffrey Julian Timms as a director on 24 June 2020 (1 page)
28 May 2020Registration of charge 084282650005, created on 22 May 2020 (14 pages)
27 March 2020Confirmation statement made on 4 March 2020 with updates (16 pages)
27 March 2020Confirmation statement made on 4 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.08.2021 and again on 14/03/2022.
(16 pages)
7 February 2020Statement of capital on 7 February 2020
  • GBP 309,391.85249
(12 pages)
23 January 2020Consolidation of shares on 20 December 2019 (16 pages)
8 January 2020Change of share class name or designation (2 pages)
8 January 2020Solvency Statement dated 20/12/19 (5 pages)
8 January 2020Resolutions
  • RES13 ‐ Reduce share premium account 20/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(36 pages)
8 January 2020Statement by Directors (5 pages)
8 January 2020Change of share class name or designation (2 pages)
27 September 2019Appointment of Mr Jasan Fitzpatrick as a director on 17 June 2019 (2 pages)
31 July 2019Registration of charge 084282650004, created on 26 July 2019 (14 pages)
31 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 359,941.85249
(6 pages)
28 June 2019Termination of appointment of Jasan Fitzpatrick as a secretary on 28 June 2019 (1 page)
28 June 2019Appointment of Ms Jennifer Wylie as a secretary on 28 June 2019 (2 pages)
12 June 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 359,941.85249
(18 pages)
9 April 2019Group of companies' accounts made up to 31 December 2018 (74 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (12 pages)
11 March 2019Satisfaction of charge 1 in full (1 page)
11 March 2019Satisfaction of charge 084282650002 in full (1 page)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
12 July 2018Registration of charge 084282650003, created on 10 July 2018 (27 pages)
4 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 359,941.85049
(18 pages)
13 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
14 May 2018Second filing of a statement of capital following an allotment of shares on 29 March 2018
  • GBP 359,941.85049
(16 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(52 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(108 pages)
29 March 2018Appointment of Ms Emma Hardaker-Jones as a director on 20 March 2018 (2 pages)
29 March 2018Appointment of Mr Kerrigan William Procter as a director on 20 March 2018 (2 pages)
29 March 2018Confirmation statement made on 4 March 2018 with updates (11 pages)
23 March 2018Cessation of Haut Investments Limited as a person with significant control on 12 March 2018 (1 page)
23 March 2018Termination of appointment of Aubrey Mark Collins as a director on 12 March 2018 (1 page)
23 March 2018Termination of appointment of Jonatas Szkurnik as a director on 12 March 2018 (1 page)
23 March 2018Notification of Haut Investments 2 Limited as a person with significant control on 12 March 2018 (2 pages)
23 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 359,941.85049
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2018.
(7 pages)
19 March 2018Statement of capital on 19 March 2018
  • GBP 359,935.16
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 30/10/2017
(15 pages)
9 February 2018Appointment of Mr Jasan Fitzpatrick as a secretary on 15 January 2018 (2 pages)
9 February 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 5 February 2018 (1 page)
19 December 2017Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page)
30 October 2017Solvency Statement dated 13/10/17 (5 pages)
30 October 2017Solvency Statement dated 13/10/17 (5 pages)
30 October 2017Statement by Directors (5 pages)
30 October 2017Statement by Directors (5 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 359,881.16
  • ANNOTATION Clarification a second filed SH19 was registered on 19/03/2018
(16 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 359,881.16
(15 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(50 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(50 pages)
12 October 2017Group of companies' accounts made up to 30 June 2017 (78 pages)
12 October 2017Group of companies' accounts made up to 30 June 2017 (78 pages)
2 August 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
2 August 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages)
2 August 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages)
2 August 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
16 March 2017Confirmation statement made on 4 March 2017 with updates (12 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (12 pages)
16 February 2017Second filing of the annual return made up to 4 March 2016 (96 pages)
16 February 2017Second filing of the annual return made up to 4 March 2016 (96 pages)
14 February 2017Second filing of a statement of capital following an allotment of shares on 17 March 2014
  • GBP 95,728,803
(32 pages)
14 February 2017Second filing of a statement of capital following an allotment of shares on 17 March 2014
  • GBP 95,728,803
(32 pages)
8 November 2016Memorandum and Articles of Association (46 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2016Memorandum and Articles of Association (46 pages)
18 October 2016Group of companies' accounts made up to 30 June 2016 (74 pages)
18 October 2016Group of companies' accounts made up to 30 June 2016 (74 pages)
4 August 2016Appointment of Mr Geoffrey Julian Timms as a director on 25 July 2016 (2 pages)
4 August 2016Appointment of Mr Geoffrey Julian Timms as a director on 25 July 2016 (2 pages)
2 August 2016Termination of appointment of Phillip Bayliss as a director on 19 July 2016 (1 page)
2 August 2016Termination of appointment of Phillip Bayliss as a director on 19 July 2016 (1 page)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(96 pages)
14 July 2016Change of share class name or designation (2 pages)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(96 pages)
14 July 2016Change of share class name or designation (2 pages)
25 April 2016Annual return made up to 4 March 2016 with bulk list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,349,809.07
(32 pages)
25 April 2016Annual return
Statement of capital on 2016-04-25
  • GBP 4,349,809.07

Statement of capital on 2017-02-16
  • GBP 4,649,809.07
  • ANNOTATION Clarification a second filed AR01 was registered on 16/02/2017
(32 pages)
25 April 2016Annual return
Statement of capital on 2016-04-25
  • GBP 4,349,809.07

Statement of capital on 2017-02-16
  • GBP 4,649,809.07
  • ANNOTATION Clarification a second filed AR01 was registered on 16/02/2017
(32 pages)
21 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 19/08/2015
(31 pages)
21 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 19/08/2015
(31 pages)
18 March 2016Appointment of Mr Matteo Charles Colombo as a director on 11 March 2016 (2 pages)
18 March 2016Termination of appointment of Paul Robertson Stanworth as a director on 11 March 2016 (1 page)
18 March 2016Termination of appointment of Paul Robertson Stanworth as a director on 11 March 2016 (1 page)
18 March 2016Appointment of Mr Matteo Charles Colombo as a director on 11 March 2016 (2 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2016Change of share class name or designation (2 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2016Change of share class name or designation (2 pages)
16 December 2015Termination of appointment of Anthony Michael Fry as a director on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Anthony Michael Fry as a director on 31 October 2015 (1 page)
8 December 2015Appointment of Mrs Manjit Wolstenholme as a director on 1 November 2015 (3 pages)
8 December 2015Appointment of Mrs Manjit Wolstenholme as a director on 1 November 2015 (3 pages)
3 November 2015Group of companies' accounts made up to 30 June 2015 (81 pages)
3 November 2015Group of companies' accounts made up to 30 June 2015 (81 pages)
11 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 4,349,809.080
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2016
(30 pages)
11 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 4,349,809.080
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2016
(30 pages)
11 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 4,349,809.080
(29 pages)
30 June 2015Appointment of Mr Paul Robertson Stanworth as a director on 25 June 2015 (2 pages)
30 June 2015Appointment of Mr Paul Robertson Stanworth as a director on 25 June 2015 (2 pages)
6 May 2015Termination of appointment of John Brackenridge Pollock as a director on 17 April 2015 (1 page)
6 May 2015Termination of appointment of John Brackenridge Pollock as a director on 17 April 2015 (1 page)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4,349,806.073
(15 pages)
30 March 2015Director's details changed for Mr Aubrey Mark Collins on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr John Brackenridge Pollock on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr John Brackenridge Pollock on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Jonatas Szkurnik on 30 March 2015 (2 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4,349,806.073
(15 pages)
30 March 2015Director's details changed for Mr Aubrey Mark Collins on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Jonatas Szkurnik on 30 March 2015 (2 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4,349,806.073
(15 pages)
4 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 4,349,806.08
(29 pages)
4 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 4,349,806.08
(29 pages)
29 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 4,349,416.680
(29 pages)
29 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 4,349,416.680
(29 pages)
23 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 4,349,512.730
(29 pages)
23 October 2014Group of companies' accounts made up to 30 June 2014 (74 pages)
23 October 2014Group of companies' accounts made up to 30 June 2014 (74 pages)
23 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 4,349,512.730
(29 pages)
29 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 199,353,658.000
(29 pages)
29 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 199,353,658.000
(29 pages)
8 July 2014Appointment of Mr John Brackenridge Pollock as a director (2 pages)
8 July 2014Appointment of Mr John Brackenridge Pollock as a director (2 pages)
7 July 2014Termination of appointment of Paul Stanworth as a director (1 page)
7 July 2014Termination of appointment of Paul Stanworth as a director (1 page)
4 July 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 98,406,820.100
(20 pages)
4 July 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 98,406,820.100
(20 pages)
16 May 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 98,406,879.30
(29 pages)
16 May 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 98,406,879.30
(29 pages)
7 May 2014Particulars of variation of rights attached to shares (2 pages)
7 May 2014Change of share class name or designation (2 pages)
7 May 2014Particulars of variation of rights attached to shares (2 pages)
7 May 2014Change of share class name or designation (2 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
8 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 95,728,904.31250
  • ANNOTATION Clarification a Second filed SH01 is registered on 14/02/2017
(30 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders (61 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders (61 pages)
8 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 95,728,904.31250
  • ANNOTATION Clarification a Second filed SH01 is registered on 14/02/2017
(30 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders (61 pages)
8 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 95,728,904.31250
(29 pages)
27 March 2014Registration of charge 084282650002 (26 pages)
27 March 2014Registration of charge 084282650002 (26 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 95,728,904.31
(29 pages)
17 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 95,728,904.31
(29 pages)
17 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 95,728,904.31
(29 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
21 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 95,728,795
(30 pages)
21 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 95,728,795
(30 pages)
23 December 2013Group of companies' accounts made up to 30 June 2013 (62 pages)
23 December 2013Group of companies' accounts made up to 30 June 2013 (62 pages)
23 December 2013Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages)
23 December 2013Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages)
21 August 2013Appointment of Mr Anthony Michael Fry as a director (3 pages)
21 August 2013Appointment of Mr Anthony Michael Fry as a director (3 pages)
4 July 2013Termination of appointment of Broughton Secretaries Limited as a secretary (2 pages)
4 July 2013Appointment of Moira Ramsay Sibbald as a secretary (3 pages)
4 July 2013Termination of appointment of Broughton Secretaries Limited as a secretary (2 pages)
4 July 2013Appointment of Moira Ramsay Sibbald as a secretary (3 pages)
2 July 2013Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 2 July 2013 (2 pages)
27 June 2013Company name changed haut (holdings) LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
27 June 2013Company name changed haut (holdings) LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Change of name notice (2 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 18/03/13.
(29 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 18/03/13.
(29 pages)
8 April 2013Termination of appointment of Shane Law as a director (1 page)
8 April 2013Termination of appointment of Platinum Nominees Limited as a director (1 page)
8 April 2013Termination of appointment of Platinum Nominees Limited as a director (1 page)
8 April 2013Termination of appointment of Shane Law as a director (1 page)
4 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 96,043,554
  • ANNOTATION A second filing SH01 was registered on 24/04/13.
(28 pages)
4 April 2013Appointment of Mr Aubrey Mark Collins as a director (3 pages)
4 April 2013Appointment of Mr John Graham Gunn Reid as a director (3 pages)
4 April 2013Sub-division of shares on 18 March 2013 (5 pages)
4 April 2013Appointment of Jonatas Szkurnik as a director (3 pages)
4 April 2013Particulars of variation of rights attached to shares (6 pages)
4 April 2013Sub-division of shares on 18 March 2013 (5 pages)
4 April 2013Appointment of Phillip Bayliss as a director (3 pages)
4 April 2013Appointment of Phillip Bayliss as a director (3 pages)
4 April 2013Appointment of Mr Paul Robertson Stanworth as a director (3 pages)
4 April 2013Appointment of Jonatas Szkurnik as a director (3 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Appointment of Mr Alan Duke Brown as a director (3 pages)
4 April 2013Appointment of Mr Aubrey Mark Collins as a director (3 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
4 April 2013Appointment of Mr Paul Robertson Stanworth as a director (3 pages)
4 April 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
4 April 2013Particulars of variation of rights attached to shares (6 pages)
4 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 96,043,554
  • ANNOTATION A second filing SH01 was registered on 24/04/13.
(28 pages)
4 April 2013Appointment of Mr John Graham Gunn Reid as a director (3 pages)
4 April 2013Appointment of Mr Alan Duke Brown as a director (3 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That each issued ordinary shares of £1 in the company be divided into 1000 ordinary shares of £0.001 each 19/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That each issued ordinary shares of £1 in the company be divided into 1000 ordinary shares of £0.001 each 19/03/2013
(48 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 March 2013Incorporation (23 pages)
4 March 2013Incorporation (23 pages)