London
EC4A 1JQ
Secretary Name | Joel Maximillian Sparky Cole Sutton |
---|---|
Status | Closed |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Furnival Street London EC4A 1JQ |
Director Name | Mrs Claire Peta Sutton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Devon House Babbage Road Totnes TQ9 5JA |
Director Name | Mr Barrie Thomas Dennett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Devon House Babbage Road Totnes TQ9 5JA |
Director Name | Mr Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat 20 Palmeira Square Hove Sussex BN3 2JN |
Director Name | Ms Sarah Noble |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2017) |
Role | Consultant/Director |
Country of Residence | United Kingdom |
Correspondence Address | South Devon House Babbage Road Totnes TQ9 5JA |
Registered Address | Cvr Global Ltd 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
40 at £1 | Michael Mills 5.00% Ordinary |
---|---|
243 at £1 | Claire Sutton 30.38% Ordinary |
243 at £1 | Joel Sutton 30.38% Ordinary |
152 at £1 | Simon Dennett 19.00% Ordinary |
122 at £1 | Barrie Dennett 15.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,746 |
Cash | £9,132 |
Current Liabilities | £135,046 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: C to C Sme Finance Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|---|
11 April 2014 | Delivered on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
13 October 2017 | Termination of appointment of Barrie Thomas Dennett as a director on 31 March 2017 (1 page) |
13 October 2017 | Termination of appointment of Sarah Noble as a director on 31 March 2017 (1 page) |
10 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
22 May 2017 | Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN England to South Devon House Babbage Road Totnes TQ9 5JA on 22 May 2017 (1 page) |
13 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 February 2017 | Registration of charge 085433500002, created on 10 February 2017 (25 pages) |
20 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
10 November 2016 | Termination of appointment of Michael Peter Mills as a director on 7 November 2016 (1 page) |
18 October 2016 | Director's details changed for Mr Barrie Thomas Dennett on 18 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 July 2016 | Director's details changed for Mr Barrie Thomas Dennett on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Peter Mills on 12 July 2016 (2 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 13 November 2014
|
9 June 2016 | Director's details changed for Mr Michael Peter Mills on 8 June 2016 (2 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
23 May 2016 | Appointment of Ms Sarah Noble as a director on 14 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Michael Peter Mills on 14 April 2016 (2 pages) |
5 October 2015 | Resolutions
|
29 September 2015 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 32 Church Road Hove East Sussex BN3 2FN on 29 September 2015 (1 page) |
29 September 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
29 September 2015 | Appointment of Mr Michael Peter Mills as a director on 18 September 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2015 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
18 July 2014 | Director's details changed for Mr Joel Maximillian Sparky Cole Sutton on 24 May 2014 (2 pages) |
18 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 April 2014 | Registration of charge 085433500001
|
19 March 2014 | Director's details changed for Mr Joel Sutton on 24 May 2013 (2 pages) |
19 March 2014 | Director's details changed for Mrs Claire Sutton on 24 May 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Joel Sutton on 24 May 2013 (1 page) |
4 March 2014 | Registered office address changed from Spectrum House 96a Coleridge Street Hove East Sussex BN3 5AA England on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Spectrum House 96a Coleridge Street Hove East Sussex BN3 5AA England on 4 March 2014 (2 pages) |
19 December 2013 | Appointment of Mr Barrie Thomas Dennett as a director (3 pages) |
24 May 2013 | Incorporation
|