1st Floor
London
SE1 0BB
Director Name | Mr Shane Joseph O'Halloran |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2016(2 days after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Daniel James Wiscombe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Tom Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Terence Patrick Sullivan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Secretary Name | Mr Terence Patrick Sullivan |
---|---|
Status | Resigned |
Appointed | 22 June 2016(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2020) |
Role | Company Director |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Daniel David Engler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2020(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Danielle Verge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Registered Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
25 July 2020 | Delivered on: 30 July 2020 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 |
---|---|
25 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hubert William Mcgarry and Terrence Patrick Sulllivan Classification: A registered charge Outstanding |
20 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Termination of appointment of Danielle Verge as a director on 20 June 2023 (1 page) |
3 February 2023 | Appointment of Mr Tom Foreman as a director on 3 February 2023 (2 pages) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
12 October 2022 | Termination of appointment of Daniel David Engler as a director on 23 September 2022 (1 page) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 February 2022 | Change of details for Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages) |
11 January 2022 | Appointment of Danielle Verge as a director on 15 December 2021 (2 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (29 pages) |
27 September 2021 | Director's details changed for Mr Shane Joseph O'halloran on 15 November 2020 (2 pages) |
14 July 2021 | Resolutions
|
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
31 July 2020 | Full accounts made up to 30 April 2020 (24 pages) |
30 July 2020 | Registration of charge 102413620002, created on 25 July 2020 (51 pages) |
29 July 2020 | Registration of charge 102413620001, created on 25 July 2020 (62 pages) |
27 July 2020 | Appointment of Mr Daniel James Wiscombe as a director on 25 July 2020 (2 pages) |
27 July 2020 | Cessation of Shane Joseph O'halloran as a person with significant control on 25 July 2020 (1 page) |
27 July 2020 | Notification of Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Terence Patrick Sullivan as a secretary on 25 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Daniel David Engler as a director on 25 July 2020 (2 pages) |
27 July 2020 | Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page) |
27 July 2020 | Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page) |
17 July 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 30 April 2018 (15 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham CR4 2JX United Kingdom to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 26 February 2018 (1 page) |
3 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
17 July 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
17 July 2017 | Accounts for a small company made up to 30 April 2017 (15 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
28 June 2016 | Appointment of Mr Terence Patrick Sullivan as a secretary on 22 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr. Stuart Jackson as a director on 22 June 2016 (2 pages) |
28 June 2016 | Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
28 June 2016 | Appointment of Mr. Stuart Jackson as a director on 22 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr. Shane Joseph O'halloran as a director on 22 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr. Terence Patrick Sullivan as a director on 22 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr. Terence Patrick Sullivan as a director on 22 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr. Shane Joseph O'halloran as a director on 22 June 2016 (2 pages) |
28 June 2016 | Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
28 June 2016 | Appointment of Mr Terence Patrick Sullivan as a secretary on 22 June 2016 (2 pages) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Peter Valaitis as a director on 20 June 2016 (1 page) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Peter Valaitis as a director on 20 June 2016 (1 page) |