London
EC2N 3AS
Director Name | Mr Dominic Justin Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3a, St Christophers House 217 Wellington Roa Stockport Cheshire SK2 6NG |
Director Name | Mr Dominic Peter Clive Berger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Old Union Way Thane Oxon OX9 2DF |
Director Name | Mr Jonathan Peter Shaw Hodge |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2019) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Status | Resigned |
Appointed | 19 August 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Tilsden Oast Tilsden Lane Cranbrook Kent TN17 3PJ |
Director Name | Mr Paul Martin Marston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 26 January 2017) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 6th Floor, 55 Bishopsgate London EC2N 3AS |
Secretary Name | Jolanta Bieda |
---|---|
Status | Resigned |
Appointed | 28 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | 6th Floor, 55 Bishopsgate London EC2N 3AS |
Registered Address | 6th Floor, 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Dominic Brookman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
30 November 2016 | Delivered on: 2 December 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
12 February 2016 | Delivered on: 15 February 2016 Persons entitled: Security Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 June 2014 | Delivered on: 24 June 2014 Persons entitled: Vehicle Credit Limited Classification: A registered charge Outstanding |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 February 2021 | Application to strike the company off the register (1 page) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (52 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
29 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
30 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
10 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
20 November 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
20 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
20 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (44 pages) |
20 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Jolanta Bieda as a secretary on 14 February 2019 (1 page) |
4 April 2019 | Termination of appointment of Jonathan Peter Shaw Hodge as a director on 26 March 2019 (1 page) |
19 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
19 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages) |
19 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
19 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
10 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
10 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages) |
10 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
10 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (44 pages) |
10 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
10 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
4 July 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
11 May 2017 | Appointment of Jolanta Bieda as a secretary on 28 March 2017 (2 pages) |
11 May 2017 | Appointment of Jolanta Bieda as a secretary on 28 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page) |
11 May 2017 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page) |
27 April 2017 | Cancellation of shares. Statement of capital on 29 March 2017
|
27 April 2017 | Purchase of own shares. (3 pages) |
27 April 2017 | Cancellation of shares. Statement of capital on 29 March 2017
|
27 April 2017 | Purchase of own shares. (3 pages) |
27 February 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
27 February 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
6 February 2017 | Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Peter William Edward Behrens as a director on 26 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Peter William Edward Behrens as a director on 26 January 2017 (2 pages) |
2 December 2016 | Registration of charge 090057430003, created on 30 November 2016 (56 pages) |
2 December 2016 | Registration of charge 090057430003, created on 30 November 2016 (56 pages) |
14 November 2016 | Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page) |
7 October 2016 | Register inspection address has been changed to 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page) |
7 October 2016 | Register inspection address has been changed to 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page) |
7 October 2016 | Register(s) moved to registered inspection location 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page) |
7 October 2016 | Register(s) moved to registered inspection location 6th Floor, 55 Bishopsgate London EC2N 3AS (1 page) |
3 October 2016 | Second filing of the annual return made up to 1 June 2016 (22 pages) |
3 October 2016 | Second filing of the annual return made up to 1 June 2016 (22 pages) |
2 September 2016 | Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
6 August 2016 | Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page) |
6 August 2016 | Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages) |
18 July 2016 | Satisfaction of charge 090057430001 in full (1 page) |
18 July 2016 | Satisfaction of charge 090057430001 in full (1 page) |
6 July 2016 | Registered office address changed from , 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from , 3rd Floor 86-90 Paul Street, London, London, EC2A 4NE, England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page) |
16 June 2016 | Annual return Statement of capital on 2016-06-16
Statement of capital on 2016-10-03
|
16 June 2016 | Annual return Statement of capital on 2016-06-16
Statement of capital on 2016-10-03
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 April 2016 | Registered office address changed from , Diamond House 179 Lower Richmond Road, Richmond, TW9 4LN to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from , Diamond House 179 Lower Richmond Road, Richmond, TW9 4LN to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Diamond House 179 Lower Richmond Road Richmond TW9 4LN to 3rd Floor 86-90 Paul Street London London EC2A 4NE on 29 April 2016 (1 page) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
15 February 2016 | Registration of charge 090057430002, created on 12 February 2016 (70 pages) |
15 February 2016 | Registration of charge 090057430002, created on 12 February 2016 (70 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 September 2015 | Termination of appointment of Dominic Peter Clive Berger as a director on 1 May 2015 (1 page) |
15 September 2015 | Termination of appointment of Dominic Peter Clive Berger as a director on 1 May 2015 (1 page) |
1 July 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
1 July 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 January 2015 | Appointment of Mr Dominic Berger as a director on 11 May 2014 (2 pages) |
9 January 2015 | Appointment of Mr Dominic Berger as a director on 11 May 2014 (2 pages) |
29 September 2014 | Registered office address changed from , 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from , 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 29 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom to Diamond House 179 Lower Richmond Road Richmond TW9 4LN on 29 September 2014 (2 pages) |
24 June 2014 | Registration of charge 090057430001 (43 pages) |
24 June 2014 | Registration of charge 090057430001 (43 pages) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|