Orpington
Kent
BR8 8EN
Director Name | Mr Ian Murison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mayfield Avenue London W13 9UP |
Director Name | Mr Francois Bernard Barou |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 September 2014(4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 59 Crofton Road London NW5 1EL |
Director Name | Mr Peter James Langley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Muswell Hill Road London N10 3JR |
Director Name | Mr Andrew Morgan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatches Traps Lane New Malden Surrey KT3 4SQ |
Director Name | Mr Ross George Reason |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Thorneycreek Herschel Road Cambridge CB3 9AG |
Director Name | Mr Mark Jonathan Gretton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kensington Place London W8 7PR |
Director Name | Mr Stephen Michael Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Station Parade Uxbridge Road London W5 3LD |
Director Name | Mr Edward Neill Forsdike |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Mere Ringwood Road Fordingbridge Hampshire SP6 2PB |
Director Name | Mr Kaveh Memari |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sportsman Place Whiston Road London E2 8RF |
Director Name | Mr Clive Millington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Hopton Street London SE1 9LR |
Director Name | Ms Marina Trani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2019(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Hopton Street London SE1 9LR |
Director Name | Mr Vladimir Shilov |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Hopton Street London SE1 9LR |
Registered Address | 4a Station Parade Uxbridge Road London W5 3LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
134 at £1 | Adrian Bennett 16.67% Ordinary |
---|---|
134 at £1 | Andrew Morgan 16.67% Ordinary |
134 at £1 | Francois Barou 16.67% Ordinary |
134 at £1 | Ian Murison 16.67% Ordinary |
134 at £1 | Kaveh Memari 16.67% Ordinary |
134 at £1 | Peter Langley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,285 |
Cash | £277,347 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Cessation of Kaveh Memari as a person with significant control on 1 August 2021 (1 page) |
12 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (12 pages) |
18 May 2022 | Confirmation statement made on 6 May 2022 with updates (9 pages) |
22 March 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
20 October 2021 | Registered office address changed from 65a Hopton Street London SE1 9LR England to 4a 4a Station Parade Uxbridge Road London W5 3LD on 20 October 2021 (1 page) |
24 September 2021 | Termination of appointment of Vladimir Shilov as a director on 13 September 2021 (1 page) |
24 September 2021 | Appointment of Mr Edward Neill Forsdike as a director on 15 September 2021 (2 pages) |
9 August 2021 | Notification of Ian Murrison as a person with significant control on 1 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of Kaveh Memari as a director on 1 August 2021 (1 page) |
19 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr Vladimir Shilov as a director on 23 April 2021 (2 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
28 April 2021 | Termination of appointment of Marina Trani as a director on 15 April 2021 (1 page) |
20 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mr Stephen Michael Jackson as a director on 17 April 2020 (2 pages) |
1 March 2020 | Termination of appointment of Clive Millington as a director on 17 February 2020 (1 page) |
7 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
16 May 2019 | Appointment of Ms Marina Trani as a director on 14 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with updates (9 pages) |
21 January 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
25 July 2018 | Resolutions
|
25 July 2018 | Change of name notice (2 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
8 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
21 May 2018 | Confirmation statement made on 6 May 2018 with updates (11 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
9 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
5 February 2018 | Appointment of Mr Clive Millington as a director on 2 October 2017 (2 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (11 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (11 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
14 February 2017 | Registered office address changed from Cargoworks 1-2 Hatfields London SE1 9PG England to 65a Hopton Street London SE1 9LR on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Cargoworks 1-2 Hatfields London SE1 9PG England to 65a Hopton Street London SE1 9LR on 14 February 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 September 2016 | Appointment of Mr Mark Jonathan Gretton as a director on 7 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Mark Jonathan Gretton as a director on 7 September 2016 (2 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
4 February 2016 | Registered office address changed from 107 Maltings Place 169 Tower Bridge Road London London SE1 3LJ to Cargoworks 1-2 Hatfields London SE1 9PG on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 107 Maltings Place 169 Tower Bridge Road London London SE1 3LJ to Cargoworks 1-2 Hatfields London SE1 9PG on 4 February 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
5 August 2015 | Appointment of Mr Ross George Reason as a director on 10 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Ross George Reason as a director on 10 July 2015 (2 pages) |
12 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
12 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 December 2014 | Appointment of Mr Andrew Morgan as a director on 17 December 2014 (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Appointment of Mr Andrew Morgan as a director on 17 December 2014 (2 pages) |
7 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
7 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
7 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
4 September 2014 | Appointment of Mr Francois Bernard Barou as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Francois Bernard Barou as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Francois Bernard Barou as a director on 3 September 2014 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
3 September 2014 | Appointment of Mr Peter James Langley as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Peter James Langley as a director on 3 September 2014 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
3 September 2014 | Appointment of Mr Peter James Langley as a director on 3 September 2014 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
6 May 2014 | Incorporation
|
6 May 2014 | Incorporation
|