Richmond
TW9 2QE
Director Name | Mr Jeffery Surges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2022(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Miss Charlene Burns |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr John Osment |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Road Kingston Upon Thames Surrey TW9 2QE |
Director Name | Charles George Munro |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Andrew Victor Carwardine |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: Agensynd Limited Classification: A registered charge Outstanding |
---|---|
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: Agensynd Limited Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Agensynd S.L. (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Agensynd S.L. (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: All current and future properties (except for any excluded property until receipt of a waiver or consent referred to in clause 3.3.2) and all current and future intellectual property (except to the extent that any intellectual property constitutes an excluded asset) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Registration of charge 104557430005, created on 29 September 2023 (17 pages) |
2 October 2023 | Registration of charge 104557430006, created on 29 September 2023 (29 pages) |
16 May 2023 | Director's details changed for Mr Peter Lincoln Holbrook on 28 February 2023 (2 pages) |
11 May 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (25 pages) |
10 May 2023 | Satisfaction of charge 104557430004 in full (4 pages) |
10 May 2023 | Satisfaction of charge 104557430003 in full (4 pages) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
9 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (96 pages) |
3 March 2023 | Appointment of Mr John Osment as a director on 21 February 2023 (2 pages) |
3 March 2023 | Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages) |
14 December 2022 | Second filing of Confirmation Statement dated 31 October 2018 (4 pages) |
13 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 August 2022 | Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page) |
14 July 2022 | Director's details changed for Mr Peter Holbrook on 18 March 2022 (2 pages) |
23 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (62 pages) |
23 March 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (25 pages) |
22 March 2022 | Termination of appointment of Nicholas Stephen Wilson as a director on 18 March 2022 (1 page) |
22 March 2022 | Appointment of Jeffery Surges as a director on 18 March 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Jonathan James Harston as a director on 15 October 2021 (1 page) |
5 October 2021 | Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages) |
18 March 2021 | Second filing of Confirmation Statement dated 31 October 2018 (4 pages) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (2 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 May 2020 (25 pages) |
21 January 2021 | Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (33 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Charles George Munro as a director on 10 June 2019 (1 page) |
2 April 2019 | Group of companies' accounts made up to 31 May 2018 (46 pages) |
14 January 2019 | Termination of appointment of Andrew Victor Carwardine as a director on 2 January 2019 (1 page) |
6 December 2018 | Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Charles George Munro on 2 November 2016 (2 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates
|
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Robin Wooldridge as a director on 6 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 6 September 2018 (2 pages) |
16 August 2018 | Registration of charge 104557430003, created on 13 August 2018 (15 pages) |
16 August 2018 | Registration of charge 104557430004, created on 13 August 2018 (38 pages) |
25 July 2018 | Satisfaction of charge 104557430002 in full (4 pages) |
25 July 2018 | Satisfaction of charge 104557430001 in full (4 pages) |
19 July 2018 | Group of companies' accounts made up to 31 May 2017 (47 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
19 June 2017 | Sub-division of shares on 15 May 2017 (6 pages) |
19 June 2017 | Sub-division of shares on 15 May 2017 (6 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
4 June 2017 | Change of share class name or designation (2 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
19 January 2017 | Appointment of Andrew Carwardine as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Andrew Carwardine as a director on 17 January 2017 (2 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
10 January 2017 | Memorandum and Articles of Association (45 pages) |
10 January 2017 | Memorandum and Articles of Association (45 pages) |
1 December 2016 | Registration of charge 104557430002, created on 29 November 2016 (31 pages) |
1 December 2016 | Registration of charge 104557430001, created on 29 November 2016 (15 pages) |
1 December 2016 | Registration of charge 104557430001, created on 29 November 2016 (15 pages) |
1 December 2016 | Registration of charge 104557430002, created on 29 November 2016 (31 pages) |
2 November 2016 | Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
2 November 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 2nd Floor 1 Church Road Richmond TW9 2QE on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Huntsmoor Limited as a director on 2 November 2016 (1 page) |
2 November 2016 | Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page) |
2 November 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 2nd Floor 1 Church Road Richmond TW9 2QE on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Huntsmoor Limited as a director on 2 November 2016 (1 page) |
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|