Brentford
TW8 9AG
Director Name | Mr Philipp Theodor Schwalber |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Mr David John Crook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Director Name | Mr John Steven Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Dominic Neil Mehta |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Ms Catherine Anne Hewitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Registered Address | 1 Queen Caroline Street Part 4th Floor Hammersmith London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
50 at £1 | David John Crook 50.00% Ordinary |
---|---|
50 at £1 | John Steven Wilson 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
11 August 2016 | Delivered on: 25 August 2016 Persons entitled: Jacqueline Crook Dominic Mehta David John Crook Classification: A registered charge Outstanding |
---|---|
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
10 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
---|---|
10 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
16 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr. Sean Thompson as a director on 15 February 2023 (2 pages) |
14 March 2023 | Termination of appointment of Robert Scott Conlin as a director on 15 February 2023 (1 page) |
14 March 2023 | Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline Street Part 4th Floor Hammersmith London W6 9HQ on 14 March 2023 (1 page) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
1 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
26 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
26 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
15 June 2019 | Satisfaction of charge 090178730002 in full (4 pages) |
15 June 2019 | Satisfaction of charge 090178730003 in full (4 pages) |
15 June 2019 | Satisfaction of charge 090178730001 in full (4 pages) |
11 June 2019 | Cessation of Kate Anne Hewitt as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Notification of Expolink Group Limited as a person with significant control on 11 August 2016 (2 pages) |
11 June 2019 | Cessation of Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of John Steven Wilson as a director on 31 May 2019 (1 page) |
6 June 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
6 June 2019 | Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to Vantage West, 4th Floor Great West Road Brentford TW8 9AG on 6 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Robert Scott Conlin as a director on 31 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Nicholas Andrew William Bacon as a director on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Catherine Anne Hewitt as a director on 31 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 30 April 2018 (6 pages) |
18 September 2018 | Termination of appointment of Dominic Neil Mehta as a director on 31 July 2018 (1 page) |
18 September 2018 | Cessation of Dominic Niel Mehta as a person with significant control on 31 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (9 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (9 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
25 August 2016 | Registration of charge 090178730003, created on 11 August 2016 (22 pages) |
25 August 2016 | Registration of charge 090178730003, created on 11 August 2016 (22 pages) |
24 August 2016 | Termination of appointment of David John Crook as a director on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David John Crook as a director on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages) |
19 August 2016 | Registration of charge 090178730001, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 090178730002, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 090178730002, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 090178730001, created on 11 August 2016 (23 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 June 2015 | Registered office address changed from Unit 1 Greenways Business Park Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Unit 1 Greenways Business Park Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|