Leatherhead
KT22 7TW
Secretary Name | Mr Garry John Fitton |
---|---|
Status | Closed |
Appointed | 01 March 2019(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mr Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 May 2022) |
Role | Independent Non Executive Director |
Country of Residence | England |
Correspondence Address | Glendevon Ashgrove Road Sevenoaks TN13 1ST |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr John Steven Godden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 days after company formation) |
Appointment Duration | 9 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connect House, 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Oliver Stephen Harris |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2018) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Connect House, 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Gareth Michael Mullan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Michael Gwyn Hawkes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Sandie Teresa Foxall-Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mrs Margaret Cudmore |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Christopher John Spanoudakis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Chris John Spanoudakis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 October 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Carole Ann Edmond |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Ms Nicola Rosemary Lucy Hopkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Secretary Name | Mrs Nicola Hopkins |
---|---|
Status | Resigned |
Appointed | 13 July 2018(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Registered Address | 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
---|---|
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
26 August 2016 | Delivered on: 2 September 2016 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge. Outstanding |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
---|---|
10 February 2021 | Accounts for a small company made up to 29 February 2020 (14 pages) |
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
10 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
29 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
29 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page) |
14 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages) |
14 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages) |
4 November 2019 | Appointment of Mr Dean Allan Holden as a director on 4 November 2019 (2 pages) |
30 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages) |
30 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
8 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 June 2019 | Registered office address changed from Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT England to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 (1 page) |
6 March 2019 | Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page) |
5 March 2019 | Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page) |
3 December 2018 | Registration of charge 096536370003, created on 28 November 2018 (71 pages) |
8 August 2018 | Full accounts made up to 16 March 2018 (18 pages) |
3 August 2018 | Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
6 March 2018 | Resolutions
|
5 March 2018 | Registration of charge 096536370002, created on 2 March 2018 (63 pages) |
1 March 2018 | Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages) |
19 January 2018 | Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Margaret Cudmore as a director on 12 January 2018 (1 page) |
16 January 2018 | Satisfaction of charge 096536370001 in full (4 pages) |
4 August 2017 | Full accounts made up to 17 March 2017 (18 pages) |
4 August 2017 | Full accounts made up to 17 March 2017 (18 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of The Regard (Group) Midco Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of The Regard (Group) Midco Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
30 November 2016 | Current accounting period shortened from 30 June 2017 to 20 March 2017 (1 page) |
30 November 2016 | Current accounting period shortened from 30 June 2017 to 20 March 2017 (1 page) |
7 November 2016 | Appointment of Mrs Sandie Foxall-Smith as a director on 26 August 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Margaret Cudmore as a director on 26 August 2016 (2 pages) |
7 November 2016 | Termination of appointment of Chris John Spanoudakis as a director on 10 October 2016 (1 page) |
7 November 2016 | Appointment of Mrs Margaret Cudmore as a director on 26 August 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Gwyn Hawkes as a director (2 pages) |
7 November 2016 | Appointment of Mrs Sandie Foxall-Smith as a director on 26 August 2016 (2 pages) |
7 November 2016 | Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page) |
7 November 2016 | Appointment of Mrs Sandie Foxall-Smith as a director (2 pages) |
7 November 2016 | Appointment of Mr Michael Gwyn Hawkes as a director on 26 August 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Sandie Foxall-Smith as a director (2 pages) |
7 November 2016 | Appointment of Mr Chris John Spanoudakis as a director on 26 August 2016 (2 pages) |
7 November 2016 | Termination of appointment of Chris John Spanoudakis as a director on 10 October 2016 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Gwyn Hawkes as a director on 26 August 2016 (2 pages) |
6 November 2016 | Appointment of Mr Christopher John Spanoudakis as a director on 26 August 2016 (2 pages) |
6 November 2016 | Appointment of Mr Christopher John Spanoudakis as a director on 26 August 2016 (2 pages) |
14 October 2016 | Sub-division of shares on 26 August 2016 (4 pages) |
14 October 2016 | Sub-division of shares on 26 August 2016 (4 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
20 September 2016 | Resolutions
|
2 September 2016 | Registration of charge 096536370001, created on 26 August 2016 (96 pages) |
2 September 2016 | Registration of charge 096536370001, created on 26 August 2016 (96 pages) |
4 July 2016 | Appointment of Mr Gareth Michael Mullan as a director on 21 March 2016 (2 pages) |
4 July 2016 | Appointment of Mr Gareth Michael Mullan as a director on 21 March 2016 (2 pages) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 June 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
30 June 2016 | Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page) |
25 June 2015 | Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Oliver Stephen Harris as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr John Steven Godden as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Oliver Stephen Harris as a director on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Unit 6 & 7, Princeton Mews, 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr John Steven Godden as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 25 June 2015 (1 page) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|