Mitcham
CR4 4FG
Secretary Name | Mr Charles Smith |
---|---|
Status | Current |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 1&2, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG |
Director Name | Mr Simon John Weston |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1&2, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG |
Director Name | Ian Simon Pearl |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 & 2 Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG |
Director Name | Mr Edward Mayle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Talina Centre Bagleys Lane London SW6 2BW |
Director Name | M Thomas Yves Marie D'Aboville |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 1&2, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG |
Registered Address | Units 1&2, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
3 March 2017 | Delivered on: 8 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
26 January 2017 | Delivered on: 26 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 December 2020 | Secretary's details changed for Mr Charles Smith on 14 December 2020 (1 page) |
---|---|
14 December 2020 | Director's details changed for Mr Charles Monkton Lockhart Smith on 14 December 2020 (2 pages) |
14 December 2020 | Registered office address changed from 12 the Talina Centre Bagleys Lane London SW6 2BW to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 December 2020 (1 page) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
22 October 2020 | Change of details for Mr Simon John Weston as a person with significant control on 6 April 2016 (2 pages) |
22 October 2020 | Change of details for Mr Charles Monkton Lockhart Smith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 November 2018 | Appointment of M. Thomas Yves Marie D'aboville as a director on 1 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Edward Mayle as a director on 30 September 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
14 November 2017 | Notification of Pernod Ricard Uk Ltd as a person with significant control on 12 October 2017 (2 pages) |
14 November 2017 | Notification of Pernod Ricard Uk Ltd as a person with significant control on 12 October 2017 (2 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
17 October 2017 | Appointment of Mr Edward Mayle as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Edward Mayle as a director on 13 October 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 March 2017 | Registration of charge 087743960003, created on 3 March 2017 (13 pages) |
8 March 2017 | Registration of charge 087743960003, created on 3 March 2017 (13 pages) |
26 January 2017 | Registration of charge 087743960002, created on 26 January 2017 (23 pages) |
26 January 2017 | Registration of charge 087743960002, created on 26 January 2017 (23 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 April 2016 | Registration of charge 087743960001, created on 29 April 2016 (26 pages) |
29 April 2016 | Registration of charge 087743960001, created on 29 April 2016 (26 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
19 November 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
23 February 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr charles smith
|
20 February 2015 | Second filing of SH01 previously delivered to Companies House
|
20 February 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr charles smith
|
20 February 2015 | Second filing of SH01 previously delivered to Companies House
|
24 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
23 May 2014 | Sub-division of shares on 20 May 2014 (4 pages) |
23 May 2014 | Sub-division of shares on 20 May 2014 (4 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
17 January 2014 | Appointment of Mr Simon John Weston as a director (2 pages) |
17 January 2014 | Appointment of Mr Simon John Weston as a director (2 pages) |
14 November 2013 | Incorporation
|
14 November 2013 | Incorporation
|