London
NW1 3BG
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Euston Road London NW1 3BG |
Director Name | Mr Elliot Tegerdine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(10 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Allen William Reid |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12a Millclose Walk Sedgefield Stockton-On-Tees TS21 3NS |
Secretary Name | Allen Reid |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Millclose Walk Sedgefield Stockton-On-Tees TS21 3NS |
Director Name | Mr Alan Adi Yazdabadi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road 3rd Floor London EC2A 3BX |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Euston Road London NW1 3BG |
Registered Address | 338 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
250k at £0.01 | Nikolaus Woloszczuk 5.00% Ordinary B |
---|---|
250k at £0.01 | Philip Anthony Robert-tissot 5.00% Ordinary B |
200k at £0.01 | Charles Richard Kenneth Medlock 4.00% Ordinary B |
200k at £0.01 | Roger Allard 4.00% Ordinary B |
200k at £0.01 | Winifred Saphir 4.00% Ordinary B |
175k at £0.01 | Saul Nathan 3.50% Ordinary B |
150k at £0.01 | Arthur Stewart 3.00% Ordinary B |
- | OTHER 20.70% - |
140k at £0.01 | Chris Baxter 2.80% Ordinary B |
100k at £0.01 | Craig Coben 2.00% Ordinary B |
100k at £0.01 | Dan Gratiot 2.00% Ordinary B |
100k at £0.01 | Goran Trapp 2.00% Ordinary B |
100k at £0.01 | Michael Warshaw 2.00% Ordinary B |
100k at £0.01 | Mollie Buckley 2.00% Ordinary B |
100k at £0.01 | Paul Gumbley 2.00% Ordinary B |
100k at £0.01 | Philip Cockbain 2.00% Ordinary B |
100k at £0.01 | Sarah Murphy 2.00% Ordinary B |
100k at £0.01 | Sheila Gumbley 2.00% Ordinary B |
500k at £0.01 | Mark Fitzgerald 10.00% Ordinary B |
500k at £0.01 | Martin Wakefield 10.00% Ordinary B |
500k at £0.01 | Thomas Demeure 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,627 |
Current Liabilities | £1,953 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
15 April 2016 | Delivered on: 27 April 2016 Persons entitled: Progressive (Armstrong) Limited Classification: A registered charge Particulars: Leasehold property k/a barr farm stafford road standeford south staffordshire. Leasehold property k/a taunton racecourse taunton somerset. Leasehold property being airspace above the roof of the building on the north side of marsh lane boston lincolnshire. Outstanding |
---|
23 August 2023 | Termination of appointment of Roger Skeldon as a director on 1 July 2023 (1 page) |
---|---|
3 August 2023 | Director's details changed for Mr Elliot Tegerdine on 3 August 2023 (2 pages) |
31 July 2023 | Appointment of Mr Elliot Tegerdine as a director on 31 July 2023 (2 pages) |
20 July 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
10 July 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
14 September 2020 | Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 September 2019 | Previous accounting period extended from 30 March 2019 to 31 July 2019 (1 page) |
27 September 2019 | Notification of Elm Trading Limited as a person with significant control on 14 August 2019 (2 pages) |
27 September 2019 | Withdrawal of a person with significant control statement on 27 September 2019 (2 pages) |
20 August 2019 | Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to 338 6th Floor 338 Euston Road London NW1 3BG on 20 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Roger Skeldon as a director on 14 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Edward William Mole as a director on 14 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Stephen Richards Daniels as a director on 14 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Michael John Hughes as a director on 14 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Allen Reid as a secretary on 14 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Allen William Reid as a director on 14 August 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
25 February 2019 | Secretary's details changed for Allen Reid on 22 February 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 (1 page) |
7 December 2018 | Satisfaction of charge 085323260001 in full (1 page) |
31 July 2018 | Appointment of Mr Michael John Hughes as a director on 31 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 April 2016 | Registration of charge 085323260001, created on 15 April 2016 (22 pages) |
27 April 2016 | Registration of charge 085323260001, created on 15 April 2016 (22 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
19 August 2015 | Registered office address changed from C/O Bta (Cheltenham) Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Bta (Cheltenham) Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Alan Adi Yazdabadi on 27 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Alan Adi Yazdabadi on 27 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 March 2015 | Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
12 December 2014 | Previous accounting period shortened from 30 June 2014 to 30 March 2014 (1 page) |
12 December 2014 | Previous accounting period shortened from 30 June 2014 to 30 March 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Alan Adi Yazdabadi on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Alan Adi Yazdabadi on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Alan Adi Yazdabadi on 3 November 2014 (2 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
17 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
17 July 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 May 2014 | Registered office address changed from 12a Millclose Walk Sedgefield Stockton-on-Tees TS21 3NS England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 12a Millclose Walk Sedgefield Stockton-on-Tees TS21 3NS England on 19 May 2014 (1 page) |
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 May 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
13 May 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
13 May 2014 | Resolutions
|
31 March 2014 | Appointment of Mr Alan Adi Yazdabadi as a director (2 pages) |
31 March 2014 | Appointment of Mr Alan Adi Yazdabadi as a director (2 pages) |
16 May 2013 | Incorporation (37 pages) |
16 May 2013 | Incorporation (37 pages) |