London
EC3V 9AH
Director Name | James Slipper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Adam John Buck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mr Philip Maynard |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mrs Justyna Gabriella Maria Buck |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2014(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | phaidoninternational.com |
---|---|
Telephone | 020 37588850 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5.1m at £0.01 | Adam Buck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,334,525 |
Gross Profit | £21,665,617 |
Net Worth | £4,807,565 |
Cash | £4,180,926 |
Current Liabilities | £4,731,205 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing) Classification: A registered charge Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing). Outstanding |
21 April 2016 | Delivered on: 4 May 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: The domain names 'carltonseniorappointments.ch', 'carltonseniorappointments.com', 'dsjglobal.ch' and additional assets more particularly set out in schedule 3 of the instrument. Outstanding |
5 March 2014 | Delivered on: 7 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (3 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
1 November 2019 | Statement by Directors (1 page) |
1 November 2019 | Resolutions
|
1 November 2019 | Solvency Statement dated 01/11/19 (1 page) |
1 November 2019 | Statement of capital on 1 November 2019
|
1 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
19 July 2019 | Full accounts made up to 31 October 2018 (20 pages) |
17 September 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
15 August 2018 | Registration of charge 086153850006, created on 14 August 2018 (32 pages) |
15 August 2018 | Registration of charge 086153850005, created on 14 August 2018 (72 pages) |
23 July 2018 | Full accounts made up to 31 October 2017 (22 pages) |
18 April 2018 | Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page) |
13 April 2018 | Registration of charge 086153850004, created on 4 April 2018 (34 pages) |
13 April 2018 | Registration of charge 086153850003, created on 4 April 2018 (73 pages) |
5 April 2018 | Satisfaction of charge 086153850002 in full (1 page) |
31 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 August 2017 | Termination of appointment of Justyna Buck as a director on 22 April 2016 (1 page) |
31 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 August 2017 | Termination of appointment of Justyna Buck as a director on 22 April 2016 (1 page) |
12 July 2017 | Full accounts made up to 31 October 2016 (21 pages) |
12 July 2017 | Full accounts made up to 31 October 2016 (21 pages) |
15 September 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
30 August 2016 | Confirmation statement made on 18 July 2016 with updates (30 pages) |
30 August 2016 | Confirmation statement made on 18 July 2016 with updates (30 pages) |
8 June 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
8 June 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
4 May 2016 | Registration of charge 086153850002, created on 21 April 2016 (70 pages) |
4 May 2016 | Registration of charge 086153850002, created on 21 April 2016 (70 pages) |
1 April 2016 | Appointment of James Slipper as a director on 29 February 2016 (3 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of James Slipper as a director on 29 February 2016 (3 pages) |
1 April 2016 | Resolutions
|
15 October 2015 | Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages) |
23 July 2015 | Secretary's details changed for Mr Philip Maynard on 18 August 2014 (1 page) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Adam John Buck on 18 August 2014 (2 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Mr Philip Maynard on 18 August 2014 (1 page) |
23 July 2015 | Director's details changed for Mr Adam John Buck on 18 August 2014 (2 pages) |
26 May 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
26 May 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
31 July 2014 | Appointment of Mrs Justyna Buck as a director on 20 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Justyna Buck as a director on 20 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 June 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
25 June 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page) |
7 March 2014 | Registration of charge 086153850001 (26 pages) |
7 March 2014 | Registration of charge 086153850001 (26 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page) |
18 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
18 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
18 July 2013 | Incorporation (36 pages) |
18 July 2013 | Incorporation (36 pages) |
18 July 2013 | Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page) |
18 July 2013 | Company name changed phaidon newco LTD\certificate issued on 18/07/13
|
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed phaidon newco LTD\certificate issued on 18/07/13
|