London
EC3V 0BG
Director Name | Mr Lee Benjamin David Bradshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(9 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Nicholas Simon Haycock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul Martin Heaven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Paul Martin Heaven |
---|---|
Status | Resigned |
Appointed | 31 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Ms Kathleen Mainon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Russell Gary Crewe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Paul Heaven Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Telephone | 03333230260 |
---|---|
Telephone region | Unknown |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
2 February 2021 | Delivered on: 3 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 August 2014 | Delivered on: 28 August 2014 Persons entitled: Homeserve Membership Limited Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 6 August 2014 Persons entitled: Birmingham City Council Classification: A registered charge Particulars: 1. by way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including any registered land. 2. by way of fixed charge all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property.. Definitions:. "Intellectual property rights" include (without limitation) all rights in patents inventions, copyrights, design rights, trademarks service marks, database rights, confidential information, know-how domain names and business names. "Property" the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Registered land" none. Outstanding |
10 October 2023 | Termination of appointment of Russell Gary Crewe as a director on 31 August 2023 (1 page) |
---|---|
14 August 2023 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages) |
15 July 2023 | Full accounts made up to 30 June 2022 (21 pages) |
27 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
23 May 2022 | Appointment of Fraiser Neil Watts as a director on 11 May 2022 (2 pages) |
13 April 2022 | Change of details for Davies Group Limited as a person with significant control on 2 March 2021 (2 pages) |
13 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
25 March 2022 | Full accounts made up to 30 June 2021 (21 pages) |
10 March 2022 | Termination of appointment of Nicholas Simon Haycock as a director on 28 February 2022 (1 page) |
26 October 2021 | Termination of appointment of Christopher Stewart Butcher as a director on 25 October 2021 (1 page) |
26 July 2021 | Appointment of Mr. Russell Gary Crewe as a director on 25 July 2021 (2 pages) |
15 June 2021 | Appointment of Ms Kathleen Mainon as a director on 11 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Paul Martin Heaven as a director on 6 June 2021 (1 page) |
8 June 2021 | Appointment of Mr. Christopher Stewart Butcher as a director on 6 June 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
4 March 2021 | Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page) |
3 March 2021 | Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 March 2021 (1 page) |
3 March 2021 | Cessation of Nicholas Simon Haycock as a person with significant control on 2 March 2021 (1 page) |
3 March 2021 | Notification of Davies Group Limited as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Termination of appointment of Paul Martin Heaven as a secretary on 2 March 2021 (1 page) |
2 March 2021 | Satisfaction of charge 089645730003 in full (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
3 February 2021 | Registration of charge 089645730003, created on 2 February 2021 (24 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 October 2019 | Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 25 October 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
25 October 2017 | Satisfaction of charge 089645730002 in full (1 page) |
25 October 2017 | Satisfaction of charge 089645730002 in full (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 July 2016 | Satisfaction of charge 089645730001 in full (1 page) |
29 July 2016 | Satisfaction of charge 089645730001 in full (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 March 2015 | Director's details changed for Mr Nicholas Simon Haycock on 28 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Nicholas Simon Haycock on 28 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 30 March 2015 (1 page) |
31 October 2014 | Termination of appointment of Paul Heaven Ltd as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Paul Heaven Ltd as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Paul Heaven Ltd as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Paul Martin Heaven as a secretary on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Martin Heaven as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Martin Heaven as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Paul Heaven Ltd as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Paul Martin Heaven as a secretary on 31 October 2014 (2 pages) |
3 October 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
3 October 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
28 August 2014 | Registration of charge 089645730002, created on 18 August 2014 (28 pages) |
28 August 2014 | Registration of charge 089645730002, created on 18 August 2014 (28 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
6 August 2014 | Registration of charge 089645730001, created on 6 August 2014 (19 pages) |
6 August 2014 | Registration of charge 089645730001, created on 6 August 2014 (19 pages) |
6 August 2014 | Registration of charge 089645730001, created on 6 August 2014 (19 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|