London
W2 1AY
Director Name | Mr Edward Duguid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(5 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Paul David Chamberlain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Heaton Court Birchwood Warrington Cheshire WA3 6QU |
Director Name | Mr Nader Khosrovani |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2015) |
Role | None Stated |
Country of Residence | England |
Correspondence Address | Studio 2 Westbourne Studios London W10 5JJ |
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.5k at £0.1 | Felix Milns 9.63% Ordinary A |
---|---|
3.5k at £0.1 | Leon Milns 6.13% Ordinary A |
3k at £0.1 | Ian Marber 5.25% Ordinary A |
15k at £0.1 | Simon Orange 26.25% Ordinary A |
1.6k at £0.1 | Adam Balon 2.80% Ordinary A |
1.6k at £0.1 | Jonathan Wright 2.80% Ordinary A |
1.6k at £0.1 | Richard Reed 2.80% Ordinary A |
10k at £0.1 | Paul Brown 17.50% Ordinary A |
8k at £0.1 | Liam Griffin 14.00% Ordinary A |
71.4k at £0.01 | Paul Brown 12.50% Ordinary B |
125 at £0.1 | Paul Chiappe 0.22% Ordinary A |
75 at £0.1 | Katie Leviten 0.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £353,985 |
Cash | £323,120 |
Current Liabilities | £3,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
29 June 2015 | Delivered on: 1 July 2015 Persons entitled: Lloyds Bank Commercial Fianance LTD Classification: A registered charge Outstanding |
---|
25 January 2024 | Confirmation statement made on 17 January 2024 with updates (21 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (21 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 17 January 2022 with updates (28 pages) |
14 February 2022 | Director's details changed for Mr Paul Brown on 29 September 2021 (2 pages) |
14 February 2022 | Change of details for Mr Paul Brown as a person with significant control on 17 January 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 December 2021 | Memorandum and Articles of Association (19 pages) |
1 December 2021 | Resolutions
|
24 November 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
29 September 2021 | Registered office address changed from 2 Eastbourne Terrace Paddington London W2 6LG United Kingdom to 5 Merchant Square London W2 1AY on 29 September 2021 (1 page) |
9 September 2021 | Resolutions
|
9 September 2021 | Memorandum and Articles of Association (19 pages) |
31 August 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
27 February 2021 | Confirmation statement made on 17 January 2021 with updates (19 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Resolutions
|
17 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
31 January 2020 | Confirmation statement made on 17 January 2020 with updates (17 pages) |
31 January 2020 | Director's details changed for Mr Edward Duguid on 1 April 2019 (2 pages) |
31 January 2020 | Change of details for Mr Paul Brown as a person with significant control on 25 October 2019 (2 pages) |
31 January 2020 | Director's details changed for Mr Paul Brown on 25 October 2019 (2 pages) |
16 December 2019 | Resolutions
|
24 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
24 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
25 October 2019 | Registered office address changed from Studio 2 Westbourne Studios London W10 5JJ England to 2 Eastbourne Terrace Paddington London W2 6LG on 25 October 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 February 2019 | Second filing to change the details of Edward Duguid as a director (6 pages) |
1 February 2019 | Appointment of Mr Simon Sebastian Orange as a director on 1 February 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Paul Brown on 16 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Edward Duguid on 16 January 2019
|
30 January 2019 | Confirmation statement made on 17 January 2019 with updates (16 pages) |
21 January 2019 | Resolutions
|
17 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 January 2018 | Confirmation statement made on 17 January 2018 with updates (11 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (16 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (16 pages) |
1 February 2017 | Director's details changed for Paul Brown on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Paul Brown on 1 February 2017 (2 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Satisfaction of charge 088505230001 in full (1 page) |
21 October 2016 | Satisfaction of charge 088505230001 in full (1 page) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Paul Brown on 17 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Paul Brown on 17 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Edward Duguid on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Edward Duguid on 2 February 2016 (2 pages) |
10 November 2015 | Termination of appointment of Nader Khosrovani as a director on 30 September 2015 (1 page) |
10 November 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
10 November 2015 | Termination of appointment of Nader Khosrovani as a director on 30 September 2015 (1 page) |
9 November 2015 | Second filing of SH01 previously delivered to Companies House (10 pages) |
9 November 2015 | Second filing of SH01 previously delivered to Companies House (10 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Registration of charge 088505230001, created on 29 June 2015 (26 pages) |
1 July 2015 | Registration of charge 088505230001, created on 29 June 2015 (26 pages) |
19 June 2015 | Appointment of Nader Khosrovani as a director on 27 May 2015 (3 pages) |
19 June 2015 | Appointment of Nader Khosrovani as a director on 27 May 2015 (3 pages) |
19 June 2015 | Appointment of Edward Duguid as a director on 27 May 2015 (3 pages) |
19 June 2015 | Appointment of Edward Duguid as a director on 27 May 2015 (3 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
8 May 2015 | Sub-division of shares on 26 November 2014 (6 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
8 May 2015 | Sub-division of shares on 26 November 2014 (6 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
22 April 2015 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE to Studio 2 Westbourne Studios London W10 5JJ on 22 April 2015 (1 page) |
22 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
22 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
22 April 2015 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE to Studio 2 Westbourne Studios London W10 5JJ on 22 April 2015 (1 page) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages) |
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (16 pages) |
26 February 2015 | Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (2 pages) |
26 February 2015 | Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (2 pages) |
26 February 2015 | Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (2 pages) |
14 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
Statement of capital on 2015-03-09
|
14 February 2015 | Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (1 page) |
14 February 2015 | Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (1 page) |
14 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
Statement of capital on 2015-03-09
|
14 February 2015 | Termination of appointment of Paul David Chamberlain as a director on 1 December 2014 (1 page) |
14 May 2014 | Appointment of Paul Brown as a director (3 pages) |
14 May 2014 | Appointment of Paul Brown as a director (3 pages) |
7 May 2014 | Appointment of Paul David Chamberlain as a director (3 pages) |
7 May 2014 | Appointment of Paul David Chamberlain as a director (3 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
23 April 2014 | Consolidation of shares on 18 March 2014 (7 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
23 April 2014 | Consolidation of shares on 18 March 2014 (7 pages) |
20 January 2014 | Termination of appointment of Graham Stephens as a director (1 page) |
20 January 2014 | Termination of appointment of Graham Stephens as a director (1 page) |
17 January 2014 | Incorporation (25 pages) |
17 January 2014 | Incorporation (25 pages) |