32 London Bridge Street
London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 July 2021) |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Director Name | Mr David Graham Darlington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG |
Director Name | Mr Thomas William Moore |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Secretary Name | Foresight Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2014(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2017) |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.9m at £0.01 | Foresight Fund Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,675,420 |
Cash | £4,479,833 |
Current Liabilities | £31,500 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 June 2018 | Delivered on: 29 June 2018 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
3 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Registered office address changed from The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
19 November 2019 | Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of David Graham Darlington as a director on 30 January 2019 (1 page) |
11 January 2019 | Satisfaction of charge 089663790002 in full (1 page) |
11 January 2019 | Satisfaction of charge 089663790001 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
12 September 2018 | Resolutions
|
4 September 2018 | Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 4 September 2018 (1 page) |
4 July 2018 | Part of the property or undertaking has been released from charge 089663790001 (2 pages) |
29 June 2018 | Registration of charge 089663790002, created on 22 June 2018 (27 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
10 April 2017 | Registration of charge 089663790001, created on 31 March 2017 (29 pages) |
10 April 2017 | Registration of charge 089663790001, created on 31 March 2017 (29 pages) |
7 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 January 2016 | Termination of appointment of Thomas William Moore as a director on 27 November 2015 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 27 November 2015 (2 pages) |
6 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 27 November 2015 (2 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 27 November 2015 (2 pages) |
6 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 27 November 2015 (2 pages) |
6 January 2016 | Termination of appointment of Thomas William Moore as a director on 27 November 2015 (1 page) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 February 2015 | Cancellation of shares. Statement of capital on 2 July 2014
|
4 February 2015 | Cancellation of shares. Statement of capital on 2 July 2014
|
4 February 2015 | Cancellation of shares. Statement of capital on 2 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
25 July 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
25 July 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
16 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
16 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
16 July 2014 | Resolutions
|
7 July 2014 | Appointment of Mr Thomas William Moore as a director (2 pages) |
7 July 2014 | Appointment of Foresight Fund Managers Limited as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Thomas William Moore as a director (2 pages) |
7 July 2014 | Appointment of Foresight Fund Managers Limited as a secretary (2 pages) |
28 March 2014 | Incorporation
|
28 March 2014 | Incorporation
|