London
EC2V 7NQ
Director Name | Mrs Katrina Harriet Hart |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Robert Archibald |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Elizabeth Ann Peace |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2015(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Kristian Thomas Rogers |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wragge Lawrence Graham & Co Llp,4 More London London SE1 2AU |
Director Name | Mr Elliot William Weston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wragge Lawrence Graham & Co Llp,4 More London London SE1 2AU |
Secretary Name | Kristian Thomas Rogers |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Wragge Lawrence Graham & Co Llp,4 More London London SE1 2AU |
Director Name | Mr James Balfour Hyslop |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,532,263 |
Gross Profit | £1,511,183 |
Net Worth | £97,579,148 |
Cash | £16,987,045 |
Current Liabilities | £1,365,226 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
18 May 2022 | Delivered on: 19 May 2022 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: All the company's intellectual property and real property, including, amongst others, the leasehold property known as central six retail park, coventry registered at the land registry with title number WM657858. For further details please refer to the instrument. Outstanding |
---|
11 October 2023 | Appointment of Mrs Elizabeth Ann Peace as a director on 1 October 2023 (2 pages) |
---|---|
11 October 2023 | Appointment of Mr Robert Archibald as a director on 1 October 2023 (2 pages) |
11 October 2023 | Termination of appointment of Bimaljit Singh Sandhu as a director on 30 September 2023 (1 page) |
27 September 2023 | Full accounts made up to 31 March 2023 (152 pages) |
25 September 2023 | Resolutions
|
8 September 2023 | Registration of charge 095225150002, created on 4 September 2023 (9 pages) |
20 June 2023 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
23 November 2022 | Appointment of Mr Mark Adrian Kirkland as a director on 9 November 2022 (2 pages) |
22 September 2022 | Full accounts made up to 31 March 2022 (139 pages) |
22 September 2022 | Resolutions
|
19 May 2022 | Registration of charge 095225150001, created on 18 May 2022 (71 pages) |
4 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
18 October 2021 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
14 October 2021 | Auditor's resignation (2 pages) |
30 September 2021 | Full accounts made up to 31 March 2021 (134 pages) |
20 September 2021 | Resolutions
|
20 September 2021 | Memorandum and Articles of Association (71 pages) |
1 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
9 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2020 | Resolutions
|
23 September 2020 | Full accounts made up to 31 March 2020 (128 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 September 2019 | Termination of appointment of James Balfour Hyslop as a director on 12 September 2019 (1 page) |
25 September 2019 | Resolutions
|
18 September 2019 | Full accounts made up to 31 March 2019 (107 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 March 2018 (109 pages) |
1 October 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
1 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH to 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH to 6th Floor, 65 Gresham Street, London 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
20 September 2017 | Full accounts made up to 30 April 2017 (114 pages) |
20 September 2017 | Full accounts made up to 30 April 2017 (114 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
8 September 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
8 September 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
5 June 2017 | Appointment of Mrs Katrina Harriet Hart as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mrs Katrina Harriet Hart as a director on 5 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with no updates (3 pages) |
13 December 2016 | Group of companies' accounts made up to 30 April 2016 (99 pages) |
13 December 2016 | Group of companies' accounts made up to 30 April 2016 (99 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
19 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Secretary's details changed for Capita Company Secretarial Services Limited on 24 April 2015 (1 page) |
18 April 2016 | Secretary's details changed for Capita Company Secretarial Services Limited on 24 April 2015 (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Initial accounts made up to 31 October 2015 (14 pages) |
5 January 2016 | Initial accounts made up to 31 October 2015 (14 pages) |
18 September 2015 | Certificate of reduction of share premium (1 page) |
18 September 2015 | Reduction of iss capital and minute (oc) (6 pages) |
18 September 2015 | Statement of capital on 18 September 2015
|
18 September 2015 | Reduction of iss capital and minute (oc) (6 pages) |
18 September 2015 | Certificate of reduction of share premium (1 page) |
18 September 2015 | Statement of capital on 18 September 2015
|
10 July 2015 | IC01 notice of intention to carry on business as an investment company (2 pages) |
10 July 2015 | IC01 notice of intention to carry on business as an investment company (2 pages) |
6 July 2015 | Second filing of SH01 previously delivered to Companies House
|
6 July 2015 | Second filing of SH01 previously delivered to Companies House
|
6 July 2015 | Second filing of SH01 previously delivered to Companies House
|
18 June 2015 | Statement of capital on 7 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
18 June 2015 | Statement of capital on 7 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
18 June 2015 | Statement of capital on 7 May 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
6 May 2015 | Appointment of Mr Bimaljit Singh Sandhu as a director on 9 April 2015 (3 pages) |
6 May 2015 | Appointment of Mr Mark Ashley Burton as a director on 9 April 2015 (3 pages) |
6 May 2015 | Appointment of Mr Bimaljit Singh Sandhu as a director on 9 April 2015 (3 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
6 May 2015 | Appointment of James Balfour Hyslop as a director on 9 April 2015 (3 pages) |
6 May 2015 | Appointment of Mr Mark Ashley Burton as a director on 9 April 2015 (3 pages) |
6 May 2015 | Appointment of Mr Mark Ashley Burton as a director on 9 April 2015 (3 pages) |
6 May 2015 | Appointment of Mr Bimaljit Singh Sandhu as a director on 9 April 2015 (3 pages) |
6 May 2015 | Appointment of James Balfour Hyslop as a director on 9 April 2015 (3 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
6 May 2015 | Appointment of James Balfour Hyslop as a director on 9 April 2015 (3 pages) |
29 April 2015 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages) |
29 April 2015 | Termination of appointment of Elliot William Weston as a director on 9 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Kristian Thomas Rogers as a secretary on 9 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Kristian Thomas Rogers as a director on 9 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Kristian Thomas Rogers as a secretary on 9 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Elliot William Weston as a director on 9 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Elliot William Weston as a director on 9 April 2015 (2 pages) |
29 April 2015 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages) |
29 April 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 (3 pages) |
29 April 2015 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages) |
29 April 2015 | Termination of appointment of Kristian Thomas Rogers as a director on 9 April 2015 (2 pages) |
29 April 2015 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages) |
29 April 2015 | Termination of appointment of Kristian Thomas Rogers as a director on 9 April 2015 (2 pages) |
29 April 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 (3 pages) |
29 April 2015 | Termination of appointment of Kristian Thomas Rogers as a secretary on 9 April 2015 (2 pages) |
29 April 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 9 April 2015 (3 pages) |
24 April 2015 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London EC3A 7NH on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN to 40 Dukes Place London EC3A 7NH on 24 April 2015 (2 pages) |
20 April 2015 | Trading certificate for a public company (3 pages) |
20 April 2015 | Commence business and borrow (1 page) |
20 April 2015 | Trading certificate for a public company
|
20 April 2015 | Trading certificate for a public company (3 pages) |
20 April 2015 | Commence business and borrow (1 page) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation
|
1 April 2015 | Incorporation
|