Richmond
Surrey
TW9 1HY
Director Name | Mr Michael James Patton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
Director Name | Mr Mark David Ellis Nevill |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
Director Name | Mr Jacob Frank Taee |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
Director Name | Mr Emerson Edward Roberts |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
Director Name | Mr David Robert Isherwood |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough Mill Alexandra Road Sudbury CO10 2XH |
Director Name | Mr Geoffrey Collier |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
Director Name | Mr Brett Hochfeld |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 February 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
Registered Address | Unit 310-311 Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
15 July 2022 | Delivered on: 19 July 2022 Persons entitled: Oakfield Capital Iii LP (As Security Agent) Classification: A registered charge Outstanding |
---|---|
29 January 2021 | Delivered on: 1 February 2021 Persons entitled: Oakfield Capital Iii LP as Security Agent Classification: A registered charge Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Geoffrey Collier Classification: A registered charge Particulars: Please see the instrument for further details. Outstanding |
18 November 2019 | Delivered on: 19 November 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
24 October 2023 | Change of share class name or designation (2 pages) |
---|---|
24 October 2023 | Particulars of variation of rights attached to shares (3 pages) |
13 October 2023 | Confirmation statement made on 1 October 2023 with updates (15 pages) |
3 January 2023 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with updates (7 pages) |
10 October 2022 | Memorandum and Articles of Association (31 pages) |
10 October 2022 | Resolutions
|
27 July 2022 | Memorandum and Articles of Association (32 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Resolutions
|
26 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
19 July 2022 | Registration of charge 109907810004, created on 15 July 2022 (48 pages) |
4 May 2022 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
27 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 February 2021 | Registration of charge 109907810003, created on 29 January 2021 (45 pages) |
18 December 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
17 December 2020 | Second filing of a statement of capital following an allotment of shares on 6 January 2020
|
17 December 2020 | Second filing of a statement of capital following an allotment of shares on 28 January 2020
|
17 December 2020 | Second filing of a statement of capital following an allotment of shares on 1 August 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
16 June 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
29 April 2020 | Appointment of Mr Jacob Frank Taee as a director on 3 February 2020 (2 pages) |
22 April 2020 | Termination of appointment of Mark Alexander Marshall Bailey as a director on 3 February 2020 (1 page) |
5 February 2020 | Registration of charge 109907810002, created on 28 January 2020 (28 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
8 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
19 November 2019 | Registration of charge 109907810001, created on 18 November 2019 (12 pages) |
6 November 2019 | Confirmation statement made on 1 October 2019 with updates (11 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 July 2019 | Termination of appointment of Emerson Edward Roberts as a director on 15 February 2019 (1 page) |
14 June 2019 | Notification of Oakfield Capital Iii Llp as a person with significant control on 1 January 2019 (1 page) |
22 May 2019 | Registered office address changed from Gainsborough House Alexandra Road Sudbury Suffolk CO10 2XH United Kingdom to Unit 310-311 Chelsea Harbour London SW10 0XF on 22 May 2019 (1 page) |
30 April 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
23 April 2019 | Appointment of Mr Mark Alexander Marshall Bailey as a director on 10 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Mark David Ellis Nevill as a director on 10 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of David Robert Isherwood as a director on 23 April 2019 (1 page) |
4 February 2019 | Resolutions
|
22 January 2019 | Appointment of Mr Brett Hochfeld as a director on 17 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr Geoffrey Collier as a director on 17 December 2018 (2 pages) |
15 October 2018 | Cessation of Emerson Edward Roberts as a person with significant control on 15 January 2018 (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (9 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
13 March 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
5 March 2018 | Memorandum and Articles of Association (33 pages) |
27 February 2018 | Change of name notice (2 pages) |
27 February 2018 | Resolutions
|
29 January 2018 | Resolutions
|
25 January 2018 | Appointment of Mr Roy Nathan Merritt as a director on 15 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr David Robert Isherwood as a director on 15 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr David Robert Isherwood as a director on 15 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Roy Nathan Merritt as a director on 15 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Michael James Patton as a director on 15 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Michael James Patton as a director on 15 January 2018 (2 pages) |
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|
2 October 2017 | Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|
2 October 2017 | Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |