Watford
Hertfordshire
WD25 8HH
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Director Name | Mr Peter Martin Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Secretary Name | Jamie Constable |
---|---|
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Peter Ward |
---|---|
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mrs Sonia May Kerr |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Director Name | Mr Michael William Cantillon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Director Name | Paul Andrew Cluskey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Director Name | OBS 24 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Registered Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Rcapital Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80 |
Current Liabilities | £81 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
25 September 2018 | Delivered on: 1 October 2018 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Classification: A registered charge Outstanding |
1 February 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
1 February 2024 | Termination of appointment of Gerard Olaivar Marapao as a director on 1 February 2024 (1 page) |
4 August 2023 | Full accounts made up to 31 October 2022 (19 pages) |
2 May 2023 | Second filing for the termination of Paul Andrew Cluskey as a director (3 pages) |
17 April 2023 | Termination of appointment of Paul Andrew Cluskey as a director on 17 March 2023
|
13 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 October 2021 (18 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
3 September 2021 | Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page) |
18 May 2021 | Full accounts made up to 30 June 2020 (21 pages) |
18 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
11 August 2020 | Cessation of Michael William Cantillon as a person with significant control on 17 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Sonia May Kerr as a director on 17 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Brian Quinlan Morrisroe as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Rjp Secretaries Limited as a secretary on 17 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Gerard Olaivar Marapao as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page) |
9 July 2020 | Notification of Mwc Investments Ii Limited as a person with significant control on 17 January 2019 (2 pages) |
5 February 2020 | Full accounts made up to 30 June 2019 (19 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
15 February 2019 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with updates (6 pages) |
14 November 2018 | Termination of appointment of Obs 24 Llp as a director on 25 September 2018 (1 page) |
11 October 2018 | Change of share class name or designation (2 pages) |
9 October 2018 | Resolutions
|
3 October 2018 | Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 10 Elton Way Watford Hertfordshire WD25 8HH on 3 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Jamie Constable as a secretary on 25 September 2018 (1 page) |
3 October 2018 | Termination of appointment of Peter Ward as a secretary on 25 September 2018 (1 page) |
2 October 2018 | Cessation of Credit Enhancement Limited as a person with significant control on 25 September 2018 (1 page) |
2 October 2018 | Cessation of Jamie Christopher Constable as a person with significant control on 25 September 2018 (1 page) |
2 October 2018 | Cessation of Obs 24 Llp as a person with significant control on 25 September 2018 (1 page) |
2 October 2018 | Appointment of Michael William Cantillon as a director on 25 September 2018 (2 pages) |
2 October 2018 | Appointment of Paul Cluskey as a director on 25 September 2018 (2 pages) |
1 October 2018 | Registration of charge 088433210002, created on 25 September 2018 (15 pages) |
21 August 2018 | Satisfaction of charge 088433210001 in full (1 page) |
21 March 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with updates (6 pages) |
18 January 2018 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
18 January 2018 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 September 2017 (2 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (10 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (10 pages) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 October 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
8 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 September 2015 | Company name changed frankie cat LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Company name changed frankie cat LIMITED\certificate issued on 17/09/15
|
19 August 2015 | Termination of appointment of Jamie Christopher Constable as a director on 18 February 2015 (1 page) |
19 August 2015 | Termination of appointment of Peter Martin Ward as a director on 18 February 2015 (1 page) |
19 August 2015 | Termination of appointment of Jamie Christopher Constable as a director on 18 February 2015 (1 page) |
19 August 2015 | Termination of appointment of Peter Martin Ward as a director on 18 February 2015 (1 page) |
22 April 2015 | Memorandum and Articles of Association (19 pages) |
22 April 2015 | Memorandum and Articles of Association (19 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
18 March 2015 | Resolutions
|
4 March 2015 | Appointment of Sonia Kerr as a director on 10 February 2015 (2 pages) |
4 March 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
4 March 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
4 March 2015 | Appointment of Sonia Kerr as a director on 10 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 February 2015 | Registration of charge 088433210001, created on 18 February 2015 (56 pages) |
21 February 2015 | Registration of charge 088433210001, created on 18 February 2015 (56 pages) |
15 December 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 13 January 2014 (1 page) |
15 December 2014 | Termination of appointment of Rjp Secretaries Limited as a secretary on 13 January 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|