5 Appold Street
London
EC2A 2AG
Director Name | Mr Malcolm Donald Dalgleish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Elena Shahmoon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr Eli Allen Shahmoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 2 Old Street Yard London EC1Y 8AF |
Director Name | David Etherington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Milinda De Alwis Suganasingha |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Christopher Cooke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Timothy John Gilbert |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 2019) |
Role | Chief Sales Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 2 Old Street Yard London EC1Y 8AF |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.6k at £1 | Malcolm Dalgleish 6.79% Ordinary A |
---|---|
7.4k at £1 | David Etherington 6.59% Ordinary B |
975 at £5 | Chris Redmond 4.34% Ordinary C |
975 at £5 | Mark Sparrow 4.34% Ordinary C |
975 at £5 | Nick Savage 4.34% Ordinary C |
945 at £5 | Andrew Green 4.21% Ordinary C |
36.4k at £1 | Christopher Cooke 32.38% Ordinary B |
16.7k at £1 | Elena Shahmoon 14.86% Ordinary A |
16.7k at £1 | Eli Shahmoon 14.86% Ordinary A |
2.1k at £1 | Sanjay Naik 1.90% Ordinary B |
1.3k at £1 | Andrew Green 1.12% Ordinary B |
1.1k at £1 | Chris Redmond 0.98% Ordinary B |
1.1k at £1 | Mark Sparrow 0.98% Ordinary B |
1.1k at £1 | Nick Savage 0.98% Ordinary B |
854 at £1 | Mark Alborough 0.76% Ordinary B |
406 at £1 | Nik Patel 0.36% Ordinary B |
219 at £1 | Millinda De Alwis Sugunasingha 0.20% Ordinary B |
702.7k at £0.00001 | Elena Shahmoon 0.01% Preference |
702.6k at £0.00001 | Eli Shahmoon 0.01% Preference |
86.4k at £0.00001 | Malcolm Dalgleish 0.00% Preference |
20.1k at £0.00001 | Mark Alborough 0.00% Preference |
5.1k at £0.00001 | Millinda De Alwis Sugunasingha 0.00% Preference |
9.5k at £0.00001 | Nik Patel 0.00% Preference |
- | OTHER 0.00% - |
50.2k at £0.00001 | Sanjay Naik 0.00% Preference |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
20 November 2019 | Delivered on: 25 November 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|
19 January 2021 | Confirmation statement made on 2 December 2020 with updates (11 pages) |
---|---|
30 September 2020 | Group of companies' accounts made up to 30 September 2019 (45 pages) |
14 July 2020 | Appointment of Mr Stuart Michael Leighton as a director on 9 June 2020 (2 pages) |
14 July 2020 | Termination of appointment of Eli Shahmoon as a secretary on 9 June 2020 (1 page) |
13 July 2020 | Termination of appointment of Christopher Cooke as a director on 1 April 2020 (1 page) |
26 May 2020 | Change of share class name or designation (2 pages) |
26 May 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (40 pages) |
26 May 2020 | Consolidation and sub-division of shares on 23 April 2020 (10 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
25 November 2019 | Registration of charge 093376260001, created on 20 November 2019 (51 pages) |
22 August 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
13 February 2019 | Termination of appointment of Timothy John Gilbert as a director on 1 February 2019 (1 page) |
5 February 2019 | Second filing of Confirmation Statement dated 02/12/2017 (6 pages) |
24 January 2019 | Confirmation statement made on 2 December 2018 with updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
10 January 2018 | Confirmation statement made on 2 December 2017 with updates
|
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
1 November 2017 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page) |
12 April 2017 | Termination of appointment of Milinda De Alwis Suganasingha as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Milinda De Alwis Suganasingha as a director on 31 March 2017 (1 page) |
30 January 2017 | Termination of appointment of David Etherington as a director on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of David Etherington as a director on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Timothy John Gilbert as a director on 17 January 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (13 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (13 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
7 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Malcolm Donald Dalgleish on 15 April 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Malcolm Donald Dalgleish on 15 April 2015 (2 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
21 May 2015 | Appointment of Elena Yamin Shahmoon as a director on 15 April 2015 (3 pages) |
21 May 2015 | Appointment of Mr Malcolm Donald Dalgleish as a director on 15 April 2015 (3 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Appointment of Mr Malcolm Donald Dalgleish as a director on 15 April 2015 (3 pages) |
21 May 2015 | Change of share class name or designation (2 pages) |
21 May 2015 | Appointment of Chris Cooke as a director on 15 April 2015 (3 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Appointment of David Etherington as a director on 15 April 2015 (3 pages) |
21 May 2015 | Appointment of Milinda De Alwis Suganasingha as a director on 15 April 2015 (3 pages) |
21 May 2015 | Change of share class name or designation (2 pages) |
21 May 2015 | Appointment of Elena Yamin Shahmoon as a director on 15 April 2015 (3 pages) |
21 May 2015 | Appointment of David Etherington as a director on 15 April 2015 (3 pages) |
21 May 2015 | Appointment of Chris Cooke as a director on 15 April 2015 (3 pages) |
21 May 2015 | Appointment of Milinda De Alwis Suganasingha as a director on 15 April 2015 (3 pages) |
23 February 2015 | Appointment of Eli Shahmoon as a secretary on 6 February 2015 (3 pages) |
23 February 2015 | Appointment of Mr Eli Allen Shahmoon as a director on 6 February 2015 (3 pages) |
23 February 2015 | Appointment of Eli Shahmoon as a secretary on 6 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 6 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Martin James Mcnair as a director on 6 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Eli Allen Shahmoon as a director on 6 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Martin James Mcnair as a director on 6 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 6 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 6 February 2015 (2 pages) |
23 February 2015 | Appointment of Eli Shahmoon as a secretary on 6 February 2015 (3 pages) |
23 February 2015 | Appointment of Mr Eli Allen Shahmoon as a director on 6 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Martin James Mcnair as a director on 6 February 2015 (2 pages) |
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|