London
EC3M 4BY
Secretary Name | Mr Ben Ramsdale |
---|---|
Status | Current |
Appointed | 15 January 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor 90 Fenchurch Street London EC3M 4BY |
Director Name | Mr Peter John Chandler Francis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 90 Fenchurch Street London EC3M 4BY |
Director Name | Mr Adam Jonathon Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 90 Fenchurch Street London EC3M 4BY |
Director Name | Mr Steven Fricker |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 90 Fenchurch Street London EC3M 4BY |
Director Name | Ms Sian Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Formation Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | David Rose |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Alexander Clark |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Yann Shozo Souillard |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 11 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP |
Director Name | Alex Tupman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU |
Director Name | David Lynn Summers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW |
Director Name | Mr Simon Paul Blagden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford House 1 Cranwood Street London EC1V 9QP |
Director Name | Mr Chris Martin Coulton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr John Barron Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP |
Director Name | Mr Ajay Kumar Shah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | 5th Floor 90 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
2 July 2019 | Delivered on: 9 July 2019 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 April 2014 | Delivered on: 15 April 2014 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Full accounts made up to 30 April 2022 (21 pages) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
31 August 2022 | Appointment of Mr Steven Fricker as a director on 31 August 2022 (2 pages) |
14 January 2022 | Change of details for Project Phoenix Bidco Limited as a person with significant control on 14 January 2022 (2 pages) |
14 January 2022 | Director's details changed for Mr Adam Jonathon Young on 14 January 2022 (2 pages) |
14 January 2022 | Secretary's details changed for Mr Ben Ramsdale on 14 January 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Martin Cross on 14 January 2022 (2 pages) |
14 January 2022 | Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 14 January 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Peter John Chandler Francis on 14 January 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
21 October 2021 | Full accounts made up to 30 April 2021 (23 pages) |
19 March 2021 | Termination of appointment of Alex Tupman as a director on 14 January 2021 (1 page) |
23 February 2021 | Full accounts made up to 30 April 2020 (21 pages) |
4 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
18 May 2020 | Appointment of Mr Adam Jonathon Young as a director on 18 May 2020 (2 pages) |
18 May 2020 | Appointment of Mr Peter John Chandler Francis as a director on 18 May 2020 (2 pages) |
8 April 2020 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
16 January 2020 | Confirmation statement made on 3 December 2019 with updates (9 pages) |
15 January 2020 | Change of details for Project Phoenix Bidco Limited as a person with significant control on 3 July 2019 (2 pages) |
15 January 2020 | Termination of appointment of Ajay Kumar Shah as a director on 15 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Ben Ramsdale as a secretary on 15 January 2020 (2 pages) |
29 July 2019 | Resolutions
|
17 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
15 July 2019 | Change of share class name or designation (2 pages) |
9 July 2019 | Registration of charge 088011330003, created on 2 July 2019 (51 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
6 July 2019 | Satisfaction of charge 088011330001 in full (4 pages) |
5 July 2019 | Notification of Project Phoenix Bidco Limited as a person with significant control on 2 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Simon Paul Blagden as a director on 1 July 2019 (1 page) |
5 July 2019 | Cessation of Ldc (Nominees) Limited as a person with significant control on 2 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Christopher Martin Coulton as a director on 2 July 2019 (1 page) |
3 July 2019 | Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU on 3 July 2019 (1 page) |
11 June 2019 | Registered office address changed from 8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU on 11 June 2019 (1 page) |
3 June 2019 | Registered office address changed from 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP England to 8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU on 3 June 2019 (1 page) |
11 February 2019 | Appointment of Mr Ajay Kumar Shah as a director on 11 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of John Barron Campbell as a director on 11 February 2019 (1 page) |
14 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
23 November 2018 | Withdrawal of a person with significant control statement on 23 November 2018 (3 pages) |
23 October 2018 | Second filing of Confirmation Statement dated 03/12/2016 (7 pages) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
29 March 2018 | Termination of appointment of Yann Shozo Souillard as a director on 22 March 2018 (1 page) |
12 February 2018 | Registered office address changed from 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW to 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP on 12 February 2018 (1 page) |
7 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
10 July 2017 | Registration of charge 088011330002, created on 30 June 2017 (21 pages) |
10 July 2017 | Registration of charge 088011330002, created on 30 June 2017 (21 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 22 December 2016
|
3 April 2017 | Cancellation of shares. Statement of capital on 22 December 2016
|
20 March 2017 | Purchase of own shares. (3 pages) |
20 March 2017 | Purchase of own shares. (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
13 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
8 December 2016 | Appointment of Mr John Barron Campbell as a director on 1 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates
|
8 December 2016 | Appointment of Mr John Barron Campbell as a director on 1 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
23 June 2016 | Termination of appointment of David Lynn Summers as a director on 15 January 2016 (1 page) |
23 June 2016 | Appointment of Mr Christopher Martin Coulton as a director on 21 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Christopher Martin Coulton as a director on 21 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of David Lynn Summers as a director on 15 January 2016 (1 page) |
23 June 2016 | Termination of appointment of Alexander Clark as a director on 21 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Alexander Clark as a director on 21 June 2016 (1 page) |
20 January 2016 | Purchase of own shares. (4 pages) |
20 January 2016 | Purchase of own shares. (4 pages) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 August 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
27 August 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
6 August 2015 | Termination of appointment of David Rose as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of David Rose as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of David Rose as a director on 1 July 2015 (1 page) |
9 January 2015 | Appointment of Mr Simon Paul Blagden as a director on 10 October 2014 (3 pages) |
9 January 2015 | Appointment of Mr Simon Paul Blagden as a director on 10 October 2014 (3 pages) |
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
12 December 2014 | Registered office address changed from Hertford House Cranwood Street London EC1V 9QP United Kingdom to 4Th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 December 2014 (2 pages) |
12 December 2014 | Registered office address changed from Hertford House Cranwood Street London EC1V 9QP United Kingdom to 4Th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 December 2014 (2 pages) |
1 October 2014 | Company name changed shoo 591 LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed shoo 591 LIMITED\certificate issued on 01/10/14
|
15 September 2014 | Appointment of David Lynn Summers as a director on 18 July 2014 (3 pages) |
15 September 2014 | Appointment of David Lynn Summers as a director on 18 July 2014 (3 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Resolutions
|
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Change of name notice (2 pages) |
26 June 2014 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Sian Sadler as a director on 23 April 2014 (1 page) |
26 June 2014 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 April 2014 (1 page) |
26 June 2014 | Termination of appointment of Sian Sadler as a director on 23 April 2014 (1 page) |
26 June 2014 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 April 2014 (1 page) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Appointment of Alex Clark as a director on 11 April 2014 (3 pages) |
23 April 2014 | Sub-division of shares on 11 April 2014 (5 pages) |
23 April 2014 | Appointment of Alex Tupman as a director on 11 April 2014 (3 pages) |
23 April 2014 | Appointment of Martin Cross as a director on 11 April 2014 (3 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Appointment of Yann Shozo Souillard as a director on 11 April 2014 (3 pages) |
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Appointment of Yann Shozo Souillard as a director on 11 April 2014 (3 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
23 April 2014 | Appointment of Alex Tupman as a director on 11 April 2014 (3 pages) |
23 April 2014 | Appointment of David Rose as a director on 11 April 2014 (3 pages) |
23 April 2014 | Appointment of Martin Cross as a director on 11 April 2014 (3 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
23 April 2014 | Appointment of David Rose as a director on 11 April 2014 (3 pages) |
23 April 2014 | Appointment of Alex Clark as a director on 11 April 2014 (3 pages) |
23 April 2014 | Sub-division of shares on 11 April 2014 (5 pages) |
15 April 2014 | Registration of charge 088011330001 (50 pages) |
15 April 2014 | Registration of charge 088011330001 (50 pages) |
3 December 2013 | Incorporation (35 pages) |
3 December 2013 | Incorporation (35 pages) |