Wandsworth
London
SW18 4AQ
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Ms Henal Patel |
---|---|
Status | Closed |
Appointed | 13 April 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Mark Loughborough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2022(8 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 15 Bathurst Mews London W2 2SB |
Director Name | Mr David Louis Franks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mark James Draper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Daniel Alexander Shotton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mr Quentin Danvers Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Secretary Name | Mrs Claire Rosalind Yarlett |
---|---|
Status | Resigned |
Appointed | 01 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2019) |
Role | Company Director |
Correspondence Address | Old Manor Wyllyotts Place Potters Bar EN6 2JD |
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2019(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Mr Krishan Pandit |
---|---|
Status | Resigned |
Appointed | 23 January 2019(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Resigned |
Appointed | 10 July 2020(6 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Resigned |
Appointed | 07 April 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2022) |
Role | Company Director |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
182.7k at £1 | Daniel Shotton 7.70% Ordinary B |
---|---|
182.7k at £1 | Mark Draper 7.70% Ordinary B |
888k at £1 | David Franks 37.41% Ordinary A |
400k at £1 | Quentin Williams 16.85% Ordinary A |
350.5k at £1 | Peter Mackie 14.77% Ordinary A |
350.5k at £1 | Valerie Mackie 14.77% Ordinary A |
19.2k at £1 | John Anderson 0.81% Ordinary B |
Latest Accounts | 28 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
28 July 2017 | Delivered on: 1 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 December 2014 | Delivered on: 13 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 March 2021 | Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages) |
---|---|
25 February 2021 | Registered office address changed from Riverside House Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 25 February 2021 (1 page) |
25 February 2021 | Confirmation statement made on 24 February 2021 with updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 30 March 2020 (16 pages) |
14 July 2020 | Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages) |
12 July 2020 | Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages) |
12 July 2020 | Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (6 pages) |
9 December 2019 | Accounts for a small company made up to 1 April 2019 (17 pages) |
28 November 2019 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages) |
6 February 2019 | Satisfaction of charge 088341680002 in full (1 page) |
5 February 2019 | Change of share class name or designation (2 pages) |
5 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2019 | Resolutions
|
28 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
28 January 2019 | Registered office address changed from Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road London SW18 1NH on 28 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Quentin Danvers Williams as a director on 23 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Daniel Alexander Shotton as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Mark James Draper as a director on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page) |
28 January 2019 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 23 January 2019 (2 pages) |
28 January 2019 | Current accounting period shortened from 29 June 2019 to 31 March 2019 (1 page) |
28 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
28 January 2019 | Cessation of David Louis Franks as a person with significant control on 23 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 October 2018 | Group of companies' accounts made up to 30 June 2018 (27 pages) |
15 March 2018 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
28 February 2018 | Change of share class name or designation (2 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Resolutions
|
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
1 August 2017 | Registration of charge 088341680002, created on 28 July 2017 (5 pages) |
1 August 2017 | Registration of charge 088341680002, created on 28 July 2017 (5 pages) |
2 May 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 June 2016 | Satisfaction of charge 088341680001 in full (4 pages) |
14 June 2016 | Satisfaction of charge 088341680001 in full (4 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
6 October 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
6 October 2015 | Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 October 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 October 2015 | Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
29 September 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages) |
29 September 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages) |
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 December 2014 | Registration of charge 088341680001, created on 12 December 2014 (26 pages) |
13 December 2014 | Registration of charge 088341680001, created on 12 December 2014 (26 pages) |
30 September 2014 | Resolutions
|
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed redcomb holdings LIMITED\certificate issued on 26/09/14 (3 pages) |
26 September 2014 | Company name changed redcomb holdings LIMITED\certificate issued on 26/09/14
|
16 August 2014 | Appointment of Mr Quentin Danvers Williams as a director on 2 August 2014 (3 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages) |
16 August 2014 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages) |
16 August 2014 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages) |
16 August 2014 | Appointment of Mark James Draper as a director on 2 August 2014 (3 pages) |
16 August 2014 | Appointment of Daniel Shotton as a director on 2 August 2014 (4 pages) |
16 August 2014 | Resolutions
|
16 August 2014 | Statement of capital following an allotment of shares on 2 August 2014
|
16 August 2014 | Appointment of Mark James Draper as a director on 2 August 2014 (3 pages) |
16 August 2014 | Appointment of Mr Quentin Danvers Williams as a director on 2 August 2014 (3 pages) |
16 August 2014 | Change of share class name or designation (2 pages) |
16 August 2014 | Appointment of Daniel Shotton as a director on 2 August 2014 (4 pages) |
16 August 2014 | Appointment of Daniel Shotton as a director on 2 August 2014 (4 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 2 August 2014
|
16 August 2014 | Appointment of Mark James Draper as a director on 2 August 2014 (3 pages) |
16 August 2014 | Change of share class name or designation (2 pages) |
16 August 2014 | Appointment of Mr Quentin Danvers Williams as a director on 2 August 2014 (3 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 2 August 2014
|
4 June 2014 | Appointment of Mr David Louis Franks as a director (2 pages) |
4 June 2014 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 4 June 2014 (1 page) |
4 June 2014 | Appointment of Mr David Louis Franks as a director (2 pages) |
4 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Termination of appointment of Margaret Garnett as a director (1 page) |
4 June 2014 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 4 June 2014 (1 page) |
4 June 2014 | Company name changed bcomp 484 LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 4 June 2014 (1 page) |
4 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Company name changed bcomp 484 LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Termination of appointment of Margaret Garnett as a director (1 page) |
7 January 2014 | Incorporation
|
7 January 2014 | Incorporation
|