London
EC2R 5AR
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 08 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Richard Martin Crayton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Berkeley Square House Berkeley Square London W1J 6BQ |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,628,000 |
Gross Profit | £15,896,000 |
Net Worth | -£64,137,000 |
Cash | £1,792,000 |
Current Liabilities | £44,146,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
17 December 2020 | Confirmation statement made on 12 November 2020 with updates (9 pages) |
---|---|
17 November 2020 | Group of companies' accounts made up to 3 April 2020 (62 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 29 March 2019 (52 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with updates (19 pages) |
2 September 2019 | Withdrawal of a person with significant control statement on 2 September 2019 (2 pages) |
2 September 2019 | Cessation of Graphite Capital Partners Viii B Lp as a person with significant control on 6 April 2016 (1 page) |
13 November 2018 | Confirmation statement made on 12 November 2018 with updates (19 pages) |
5 September 2018 | Group of companies' accounts made up to 30 March 2018 (50 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
14 December 2017 | Resolutions
|
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (18 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (18 pages) |
13 November 2017 | Notification of Graphite Capital Partners Viii B Lp as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Graphite Capital Partners Viii B Lp as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Timothy James Cook as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Timothy James Cook as a person with significant control on 13 November 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (21 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (21 pages) |
3 August 2016 | Group of companies' accounts made up to 1 April 2016 (52 pages) |
3 August 2016 | Group of companies' accounts made up to 1 April 2016 (52 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 29 October 2015
|
15 July 2016 | Statement of capital following an allotment of shares on 29 October 2015
|
1 March 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
1 March 2016 | Change of share class name or designation (2 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 December 2015 | Second filing of SH01 previously delivered to Companies House
|
7 December 2015 | Second filing of SH01 previously delivered to Companies House
|
2 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
25 August 2015 | Change of share class name or designation (2 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
25 August 2015 | Change of share class name or designation (2 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
28 July 2015 | Second filing of SH01 previously delivered to Companies House
|
28 July 2015 | Second filing of SH01 previously delivered to Companies House
|
5 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages) |
5 June 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages) |
29 April 2015 | Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ to 222 Bishopsgate London EC2M 4QD on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ to 222 Bishopsgate London EC2M 4QD on 29 April 2015 (1 page) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
19 March 2015 | Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015 (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
15 January 2015 | Consolidation of shares on 26 November 2014 (6 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Consolidation of shares on 26 November 2014 (6 pages) |
8 January 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015 (2 pages) |
5 January 2015 | Appointment of Timothy James Cook as a director (3 pages) |
5 January 2015 | Appointment of Timothy James Cook as a director (3 pages) |
19 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (3 pages) |
19 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Mr Adam Herron as a director on 26 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Richard Martin Crayton as a director on 26 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Adam Herron as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Mr Michael David Sterling as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Mr Michael David Sterling as a director on 26 November 2014 (3 pages) |
16 December 2014 | Termination of appointment of Richard Martin Crayton as a director on 26 November 2014 (2 pages) |
12 November 2014 | Incorporation
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|