London
NW1 3BG
Director Name | Mr Edward William Mole |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Elliot Tegerdine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(8 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Giles David Braxton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Farm Ashburnham Battle East Sussex TN33 9PJ |
Director Name | Mr Henry Michael Shepherd-Cross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denham Farm Quainton Aylesbury Buckinghamshire HP22 4AL |
Secretary Name | Mr Giles David Braxton |
---|---|
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Court Lodge Farm Ashburnham Battle East Sussex TN33 9PJ |
Director Name | Mr Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Andrew Charles Kaye |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
24 December 2021 | Delivered on: 29 December 2021 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
---|---|
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights), the intellectual property (including all related rights) and the land referenced in schedule 2 of the debenture . for more details please refer to the debenture. Outstanding |
12 February 2019 | Delivered on: 27 February 2019 Persons entitled: Triple Point Capital LLP Classification: A registered charge Particulars: Leasehold land known as land at lower buckland road, aston clinton, aylesbury with the registered title number BM422005. Outstanding |
1 December 2020 | Notification of Innova Energy Holdings Limited as a person with significant control on 18 November 2020 (2 pages) |
---|---|
1 December 2020 | Cessation of Innova Energy Limited as a person with significant control on 18 November 2020 (1 page) |
21 October 2020 | Satisfaction of charge 095927280001 in full (1 page) |
9 October 2020 | Resolutions
|
9 October 2020 | Statement of company's objects (2 pages) |
21 September 2020 | Registration of charge 095927280002, created on 17 September 2020 (67 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
27 February 2019 | Registration of charge 095927280001, created on 12 February 2019 (6 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
22 November 2018 | Resolutions
|
30 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
21 March 2018 | Cessation of Giles David Braxton as a person with significant control on 6 March 2018 (1 page) |
21 March 2018 | Notification of Innova Energy Limited as a person with significant control on 6 March 2018 (2 pages) |
21 March 2018 | Cessation of Henry Michael Shepherd-Cross as a person with significant control on 6 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Henry Michael Shepherd-Cross as a director on 6 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Henry Michael Shepherd-Cross as a director on 6 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Giles David Braxton as a secretary on 6 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Giles David Braxton as a director on 6 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Andrew Charles Kaye as a director on 6 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 20 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Robin Piers Dummett as a director on 6 March 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 October 2015 | Director's details changed for Mr Henry Michael Shepherd Cross on 15 May 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Henry Michael Shepherd Cross on 15 May 2015 (2 pages) |
15 May 2015 | Incorporation
Statement of capital on 2015-05-15
|
15 May 2015 | Incorporation
Statement of capital on 2015-05-15
|