London
E14 5NR
Director Name | Mr Christophe Valery Reissfelder |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2014(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 1 Walpole Mews London NW8 6EZ |
Director Name | Ms Emma Claire Wykes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 07 March 2017) |
Role | Global Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Grebe Cottage High Street Charlton On Otmoor Oxford OX5 2UQ |
Director Name | Mr Simon Peter Bamber |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Old Marylebone Road London NW1 5QT |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
190 at £1 | Benn Shepherd 8.14% Ordinary |
---|---|
132 at £1 | Ms Trading Solutions Jlt 5.65% Ordinary |
100 at £1 | Jason Brown 4.28% Ordinary |
100 at £1 | Samantha Taylor Johnson 4.28% Ordinary |
765 at £1 | Christophe Valery Reissfelder 32.76% Ordinary |
735 at £1 | Rebekah Hall 31.48% Ordinary |
90 at £1 | Gill Craze 3.85% Ordinary |
90 at £1 | Simon Bamber 3.85% Ordinary |
66 at £1 | Hubert De Rougement 2.83% Ordinary |
66 at £1 | Shane Perkins 2.83% Ordinary |
21.4k at £0.00001 | Benn Shepherd 0.01% Redeemable Preference |
21.4k at £0.00001 | Gill Craze 0.01% Redeemable Preference |
- | OTHER 0.01% - |
21.4k at £0.00001 | Simon Bamber 0.01% Redeemable Preference |
3.8k at £0.00001 | Hubert De Rougement 0.00% Redeemable Preference |
7.5k at £0.00001 | Ms Trading Solutions Jlt 0.00% Redeemable Preference |
3.8k at £0.00001 | Shane Perkins 0.00% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | -£10,180 |
Cash | £23,316 |
Current Liabilities | £71,849 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 April 2020 | Delivered on: 2 April 2020 Persons entitled: Albion Agencies Limited Classification: A registered charge Outstanding |
---|---|
12 September 2018 | Delivered on: 19 September 2018 Persons entitled: Evan Mervyn Davies Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of second legal mortgage, all the properties;. (B) charges to the lender, by way of second fixed charge:. (I) all properties acquired by the borrower in the future;. (Ii) all the charged property;. (Iii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property;. (Iv) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (V) all licences, consents and authorisations, statutory or otherwise held or required in connection with the borrower's business or the use of any charged property and all rights in connection with them;. (Vi) all present and future goodwill and uncalled capital for the time being of the borrower; and. (Vii) all equipment; and. (C) charges to the lender, by way of second floating charge, all the undertaking, property, assets and rights of the borrower at any time not effectively mortgaged, charged or assigned pursuant to clause 3.1(a) and clause 3.1(b). Outstanding |
7 September 2018 | Delivered on: 19 September 2018 Persons entitled: Albion Agencies Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee:. (A) charges to the lender, by way of second legal mortgage, all the properties;. (B) charges to the lender, by way of second fixed charge:. (I) all properties acquired by the borrower in the future;. (Ii) all the charged property;. (Iii) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in or over freehold or leasehold property;. (Iv) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (V) all licences, consents and authorisations, statutory or otherwise held or required in connection with the borrower's business or the use of any charged property and all rights in connection with them;. (Vi) all present and future goodwill and uncalled capital for the time being of the borrower; and. (Vii) all equipment; and. (C) charges to the lender, by way of second floating charge, all the undertaking, property, assets and rights of the borrower at any time not effectively mortgaged, charged or assigned pursuant to clause 3.1(a) and clause 3.1(b). Outstanding |
23 August 2017 | Delivered on: 24 August 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
24 August 2017 | Registration of charge 088295070001, created on 23 August 2017 (22 pages) |
---|---|
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
9 March 2017 | Termination of appointment of Emma Claire Wykes as a director on 7 March 2017 (1 page) |
28 February 2017 | Registered office address changed from Unit 306/307 2 Portal Way London W3 6RT to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 28 February 2017 (1 page) |
27 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
23 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
21 January 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
21 January 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
21 January 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
21 January 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 August 2016 | Appointment of Emma Claire Wykes as a director on 8 August 2016 (3 pages) |
18 August 2016 | Appointment of Mr Simon Peter Bamber as a director on 8 August 2016 (3 pages) |
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 January 2016 | Statement of capital following an allotment of shares on 17 September 2015
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2015 | Registered office address changed from 214 Acton Lane London NW10 7NH to Unit 306/307 2 Portal Way London W3 6RT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 214 Acton Lane London NW10 7NH to Unit 306/307 2 Portal Way London W3 6RT on 7 July 2015 (1 page) |
7 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 March 2015 | Registered office address changed from Unit 108 Acton Lane London NW10 7NH England to 214 Acton Lane London NW10 7NH on 16 March 2015 (2 pages) |
11 February 2015 | Registered office address changed from Unit 108 214 Acton Lane London NW10 7NH England to Unit 108 Acton Lane London NW10 7NH on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 1 Walpole Mews London NW8 6EZ to Unit 108 Acton Lane London NW10 7NH on 11 February 2015 (1 page) |
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Rebekah Marie Hall on 26 January 2014 (2 pages) |
29 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 November 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
5 February 2014 | Appointment of Rebekah Marie Hall as a director (3 pages) |
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|