London
EC4M 7AN
Director Name | Mr Sam Almozaffar |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Mr Andrew Edward Green |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Mr Andrew Edward Green |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Sam Almozaffar |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Director Name | Mr Ian Michael David Jardine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 2015) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | Jardine Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2015(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2017) |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.4k at £1 | Sam Almozaffar 7.78% Ordinary |
---|---|
356.8k at £0.01 | Rockpool Investment Nominee Limited 6.24% Ordinary C |
3.3m at £0.01 | Rockpool Investment Nominee Limited 57.83% Ordinary B |
2.2k at £1 | Paul Anthony Ash 3.89% Ordinary |
13.9k at £1 | Rockpool Investment Nominee Limited 24.26% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,120,022 |
Cash | £1,615,228 |
Current Liabilities | £7,498 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2015 | Delivered on: 26 March 2015 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
---|
18 December 2023 | Notice of move from Administration to Dissolution (22 pages) |
---|---|
20 October 2022 | Administrator's progress report (24 pages) |
5 October 2022 | Notice of appointment of a replacement or additional administrator (3 pages) |
5 October 2022 | Notice of order removing administrator from office (15 pages) |
5 October 2022 | Notice of order removing administrator from office (12 pages) |
5 October 2022 | Notice of appointment of a replacement or additional administrator (3 pages) |
28 March 2022 | Notice of extension of period of Administration (3 pages) |
15 October 2021 | Administrator's progress report (25 pages) |
28 April 2021 | Administrator's progress report (28 pages) |
3 February 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 3 February 2021 (2 pages) |
5 November 2020 | Administrator's progress report (26 pages) |
1 October 2020 | Notice of extension of period of Administration (3 pages) |
28 September 2020 | Notice of extension of period of Administration (3 pages) |
5 May 2020 | Administrator's progress report (22 pages) |
4 December 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
4 December 2019 | Notice of order removing administrator from office (20 pages) |
13 October 2019 | Administrator's progress report (20 pages) |
26 September 2019 | Notice of extension of period of Administration (3 pages) |
21 May 2019 | Termination of appointment of Jardine Consulting Limited as a secretary on 18 October 2017 (2 pages) |
7 May 2019 | Administrator's progress report (22 pages) |
6 November 2018 | Administrator's progress report (29 pages) |
26 September 2018 | Notice of extension of period of Administration (2 pages) |
1 May 2018 | Administrator's progress report (22 pages) |
5 December 2017 | Statement of administrator's proposal (33 pages) |
5 December 2017 | Statement of administrator's proposal (33 pages) |
29 November 2017 | Statement of affairs with form AM02SOA (12 pages) |
29 November 2017 | Statement of affairs with form AM02SOA (12 pages) |
19 October 2017 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom to 88 Wood Street London EC2V 7QF on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom to 88 Wood Street London EC2V 7QF on 19 October 2017 (2 pages) |
18 October 2017 | Appointment of an administrator (3 pages) |
18 October 2017 | Appointment of an administrator (3 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 June 2016 | Appointment of Mr Andrew Edward Green as a director on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Andrew Edward Green as a director on 21 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Sam Almozaffar as a director on 21 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Sam Almozaffar as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian Michael David Jardine as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Ian Michael David Jardine as a director on 21 June 2016 (1 page) |
23 May 2016 | Statement of capital on 23 May 2016
|
23 May 2016 | Statement of capital on 23 May 2016
|
9 May 2016 | Statement by Directors (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Solvency Statement dated 30/03/16 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Solvency Statement dated 30/03/16 (1 page) |
9 May 2016 | Statement by Directors (1 page) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 January 2016 | Termination of appointment of Sam Almozaffar as a director on 28 August 2015 (1 page) |
13 January 2016 | Termination of appointment of Sam Almozaffar as a director on 28 August 2015 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
28 October 2015 | Statement by Directors (1 page) |
28 October 2015 | Statement by Directors (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
7 October 2015 | Resolutions
|
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Statement of capital on 7 October 2015
|
28 August 2015 | Appointment of Mr Ian Michael David Jardine as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Ian Michael David Jardine as a director on 28 August 2015 (2 pages) |
10 June 2015 | Appointment of Jardine Consulting Limited as a secretary on 6 March 2015 (2 pages) |
10 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Jardine Consulting Limited as a secretary on 6 March 2015 (2 pages) |
10 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Jardine Consulting Limited as a secretary on 6 March 2015 (2 pages) |
26 March 2015 | Registration of charge 088850470001, created on 23 March 2015 (23 pages) |
26 March 2015 | Registration of charge 088850470001, created on 23 March 2015 (23 pages) |
18 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
9 March 2015 | Termination of appointment of Emw Secretaries Limited as a secretary on 6 March 2015 (1 page) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders (6 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
9 March 2015 | Termination of appointment of Emw Secretaries Limited as a secretary on 6 March 2015 (1 page) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders (6 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
9 March 2015 | Termination of appointment of Emw Secretaries Limited as a secretary on 6 March 2015 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 July 2014 | Second filing of SH01 previously delivered to Companies House
|
3 July 2014 | Second filing of SH01 previously delivered to Companies House
|
3 July 2014 | Second filing of SH01 previously delivered to Companies House
|
3 July 2014 | Second filing of SH01 previously delivered to Companies House
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
8 April 2014 | Termination of appointment of Andrew Green as a director (1 page) |
8 April 2014 | Termination of appointment of Andrew Green as a director (1 page) |
2 April 2014 | Director's details changed for Mr Paul Anthony Ash on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Paul Anthony Ash on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Paul Anthony Ash on 2 April 2014 (2 pages) |
25 March 2014 | Appointment of Emw Secretaries Limited as a secretary (2 pages) |
25 March 2014 | Appointment of Emw Secretaries Limited as a secretary (2 pages) |
24 March 2014 | Appointment of Mr Paul Anthony Ash as a director (2 pages) |
24 March 2014 | Appointment of Mr Paul Anthony Ash as a director (2 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
21 March 2014 | Appointment of Mr Sam Almozaffar as a director (2 pages) |
21 March 2014 | Appointment of Mr Sam Almozaffar as a director (2 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
10 February 2014 | Incorporation
|
10 February 2014 | Incorporation
|