C/O Tdr Capital Llp
London
W1U 2EU
Director Name | Mr Jonathan William Mitchell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(6 years after company formation) |
Appointment Duration | 4 years |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street C/O Tdr Capital Llp London W1U 2EU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Mark Andrew Budd |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 February 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street C/O Tdr Capital Llp London W1U 2EU |
Website | keepmoat.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 20 Bentinck Street C/O Tdr Capital Llp London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
66.4m at £0.01 | Cotton Group Sarl 85.00% Ordinary |
---|---|
11.7m at £0.01 | Km Baker Street Limited 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £407,009,000 |
Gross Profit | £29,626,000 |
Net Worth | -£216,361,000 |
Cash | £55,554,000 |
Current Liabilities | £350,354,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
15 February 2024 | Termination of appointment of Stephen James Robertson as a director on 14 February 2024 (1 page) |
---|---|
31 October 2023 | Registered office address changed from C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England to 20 Bentinck Street C/O Tdr Capital Llp London W1U 2EU on 31 October 2023 (1 page) |
8 August 2023 | Total exemption full accounts made up to 31 October 2022 (15 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
22 April 2022 | Confirmation statement made on 8 April 2022 with updates (7 pages) |
25 January 2022 | Change of share class name or designation (2 pages) |
25 January 2022 | Resolutions
|
8 December 2021 | Memorandum and Articles of Association (31 pages) |
8 December 2021 | Resolutions
|
4 November 2021 | Memorandum and Articles of Association (30 pages) |
4 November 2021 | Change of share class name or designation (2 pages) |
4 November 2021 | Resolutions
|
6 May 2021 | Group of companies' accounts made up to 31 October 2020 (81 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
29 May 2020 | Appointment of Mr Jonathan William Mitchell as a director on 24 April 2020 (2 pages) |
28 April 2020 | Group of companies' accounts made up to 31 October 2019 (75 pages) |
15 April 2020 | Termination of appointment of Mark Andrew Budd as a director on 20 March 2020 (1 page) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 March 2019 | Group of companies' accounts made up to 31 October 2018 (79 pages) |
9 October 2018 | Group of companies' accounts made up to 31 March 2018 (77 pages) |
24 September 2018 | Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
26 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (74 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (74 pages) |
11 May 2017 | Statement by Directors (2 pages) |
11 May 2017 | Statement of capital on 11 May 2017
|
11 May 2017 | Solvency Statement dated 11/05/17 (2 pages) |
11 May 2017 | Solvency Statement dated 11/05/17 (2 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Statement by Directors (2 pages) |
11 May 2017 | Statement of capital on 11 May 2017
|
11 May 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (77 pages) |
30 August 2016 | Group of companies' accounts made up to 31 March 2016 (77 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
7 May 2015 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Keepmoat Keepmoat Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 7 May 2015 (1 page) |
5 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
5 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Sub-division of shares on 27 November 2014 (5 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
22 December 2014 | Sub-division of shares on 27 November 2014 (5 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
18 August 2014 | Appointment of Mr Mark Andrew Budd as a director on 15 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Park Row Leeds West Yorkshire LS1 5AB on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Stephen James Robertson as a director on 15 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Park Row Leeds West Yorkshire LS1 5AB on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 15 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathon Charles Round as a director on 15 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Stephen James Robertson as a director on 15 August 2014 (2 pages) |
18 August 2014 | Company name changed benefitthem LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Termination of appointment of Jonathon Charles Round as a director on 15 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Mark Andrew Budd as a director on 15 August 2014 (2 pages) |
18 August 2014 | Company name changed benefitthem LIMITED\certificate issued on 18/08/14
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|