Charles Hill
Tilford
Surrey
GU10 2AU
Director Name | Mr John Christopher Sullivan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Mr James Richard Allen Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Stewart John Harries |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Ms Gemma Gowers |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Golden Square London W1F 9JW |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£164,863 |
Cash | £42,202 |
Current Liabilities | £311,617 |
Latest Accounts | 28 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
15 March 2019 | Delivered on: 4 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
15 March 2019 | Delivered on: 27 March 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
15 March 2019 | Delivered on: 25 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
27 October 2017 | Delivered on: 4 November 2017 Persons entitled: Connection Capital LLP Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 31 October 2017 Persons entitled: Connection Capital LLP as Security Trustee Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 3 February 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Director's details changed for Mr John Christopher Sullivan on 26 July 2023 (2 pages) |
8 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/07/22 (43 pages) |
8 August 2023 | Audit exemption subsidiary accounts made up to 28 July 2022 (11 pages) |
8 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/07/22 (1 page) |
8 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/07/22 (3 pages) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/07/21 (44 pages) |
2 September 2022 | Audit exemption subsidiary accounts made up to 29 July 2021 (12 pages) |
2 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/07/21 (1 page) |
2 August 2022 | Audit exemption statement of guarantee by parent company for period ending 29/07/21 (3 pages) |
26 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 October 2021 | Alterations to floating charge SC3624650003 (79 pages) |
8 October 2021 | Alterations to floating charge SC3624650004 (78 pages) |
5 October 2021 | Alterations to floating charge SC3624650002 (79 pages) |
5 October 2021 | Alterations to floating charge SC3624650006 (79 pages) |
5 October 2021 | Alterations to floating charge SC3624650007 (80 pages) |
5 October 2021 | Alterations to floating charge SC3624650001 (80 pages) |
5 October 2021 | Alterations to floating charge SC3624650005 (79 pages) |
29 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
12 July 2021 | Audit exemption subsidiary accounts made up to 30 July 2020 (11 pages) |
12 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/07/20 (1 page) |
17 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/07/20 (3 pages) |
14 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (40 pages) |
5 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 01/08/19 (39 pages) |
5 September 2020 | Audit exemption subsidiary accounts made up to 1 August 2019 (11 pages) |
14 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/08/19 (1 page) |
13 August 2020 | Audit exemption statement of guarantee by parent company for period ending 01/08/19 (3 pages) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
16 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 02/08/18 (33 pages) |
16 May 2019 | Audit exemption statement of guarantee by parent company for period ending 02/08/18 (3 pages) |
16 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 02/08/18 (1 page) |
13 May 2019 | Total exemption full accounts made up to 2 August 2018 (15 pages) |
5 April 2019 | Alterations to floating charge SC3624650007 (164 pages) |
4 April 2019 | Registration of charge SC3624650007, created on 15 March 2019 (52 pages) |
1 April 2019 | Alterations to floating charge SC3624650005 (164 pages) |
1 April 2019 | Alterations to floating charge SC3624650002 (164 pages) |
1 April 2019 | Alterations to floating charge SC3624650006 (165 pages) |
1 April 2019 | Alterations to floating charge SC3624650001 (163 pages) |
28 March 2019 | Alterations to floating charge SC3624650003 (30 pages) |
28 March 2019 | Alterations to floating charge SC3624650004 (29 pages) |
28 March 2019 | Alterations to floating charge SC3624650003 (169 pages) |
28 March 2019 | Alterations to floating charge SC3624650003 (163 pages) |
27 March 2019 | Registration of charge SC3624650006, created on 15 March 2019 (18 pages) |
25 March 2019 | Registration of charge SC3624650005, created on 15 March 2019 (52 pages) |
12 December 2018 | Alterations to floating charge SC3624650004 (45 pages) |
12 December 2018 | Alterations to floating charge SC3624650003 (58 pages) |
12 December 2018 | Alterations to floating charge SC3624650004 (56 pages) |
12 December 2018 | Alterations to floating charge SC3624650003 (45 pages) |
11 December 2018 | Alterations to floating charge SC3624650001 (60 pages) |
11 December 2018 | Alterations to floating charge SC3624650002 (60 pages) |
25 September 2018 | Appointment of Mr James Richard Allen Morris as a director on 11 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
19 September 2018 | Second filing of the annual return made up to 10 July 2015 (22 pages) |
10 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 27/07/17 (36 pages) |
10 September 2018 | Audit exemption subsidiary accounts made up to 27 July 2017 (18 pages) |
28 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 27/07/17 (1 page) |
28 August 2018 | Audit exemption statement of guarantee by parent company for period ending 27/07/17 (3 pages) |
19 December 2017 | Memorandum and Articles of Association (8 pages) |
19 December 2017 | Memorandum and Articles of Association (8 pages) |
17 November 2017 | Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page) |
16 November 2017 | Alterations to floating charge SC3624650002 (57 pages) |
16 November 2017 | Alterations to floating charge SC3624650001 (58 pages) |
16 November 2017 | Alterations to floating charge SC3624650002 (57 pages) |
16 November 2017 | Alterations to floating charge SC3624650001 (58 pages) |
9 November 2017 | Alterations to floating charge SC3624650003 (101 pages) |
9 November 2017 | Alterations to floating charge SC3624650003 (101 pages) |
9 November 2017 | Alterations to floating charge SC3624650004 (100 pages) |
9 November 2017 | Alterations to floating charge SC3624650004 (100 pages) |
4 November 2017 | Registration of charge SC3624650004, created on 27 October 2017 (32 pages) |
4 November 2017 | Registration of charge SC3624650004, created on 27 October 2017 (32 pages) |
31 October 2017 | Registration of charge SC3624650003, created on 27 October 2017 (36 pages) |
31 October 2017 | Registration of charge SC3624650003, created on 27 October 2017 (36 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
25 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
8 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page) |
8 June 2017 | Audit exemption subsidiary accounts made up to 28 July 2016 (17 pages) |
8 June 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
8 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page) |
8 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/07/16 (32 pages) |
8 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/07/16 (32 pages) |
8 June 2017 | Audit exemption subsidiary accounts made up to 28 July 2016 (17 pages) |
8 June 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
25 April 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
25 April 2017 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
27 August 2015 | Appointment of Ms Gemma Gowers as a director on 10 August 2015 (2 pages) |
27 August 2015 | Appointment of Ms Gemma Gowers as a director on 10 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of a director (1 page) |
12 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of a director (1 page) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 May 2015 | Appointment of Mr Stewart Harries as a director on 29 January 2015 (2 pages) |
1 May 2015 | Appointment of Mr Stewart Harries as a director on 29 January 2015 (2 pages) |
3 February 2015 | Registration of charge SC3624650002, created on 28 January 2015 (11 pages) |
3 February 2015 | Registration of charge SC3624650002, created on 28 January 2015 (11 pages) |
30 January 2015 | Registration of charge SC3624650001, created on 28 January 2015 (119 pages) |
30 January 2015 | Registration of charge SC3624650001, created on 28 January 2015 (119 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Director's details changed for Mr John Christopher Sullivan on 26 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr John Christopher Sullivan on 26 August 2013 (2 pages) |
13 June 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages) |
13 June 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 13 June 2013 (2 pages) |
13 June 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages) |
13 June 2013 | Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 13 June 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
1 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
1 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages) |
7 September 2011 | Director's details changed for Mr John Christopher Sullivan on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
7 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
7 September 2011 | Director's details changed for Mr John Christopher Sullivan on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr John Christopher Sullivan on 7 September 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr John Christopher Sullivan on 6 July 2011 (3 pages) |
18 August 2011 | Director's details changed for Mr John Christopher Sullivan on 6 July 2011 (3 pages) |
18 August 2011 | Director's details changed for Mr John Christopher Sullivan on 6 July 2011 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Director's details changed for Mr Keith Pullinger on 8 November 2009 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Keith Pullinger on 8 November 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Sf Secretaries Ltd on 8 November 2009 (1 page) |
6 August 2010 | Director's details changed for Mr Keith Pullinger on 8 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr John Christopher Sullivan on 8 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr John Christopher Sullivan on 8 November 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Sf Secretaries Ltd on 8 November 2009 (1 page) |
6 August 2010 | Secretary's details changed for Sf Secretaries Ltd on 8 November 2009 (1 page) |
6 August 2010 | Director's details changed for Mr John Christopher Sullivan on 8 November 2009 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Incorporation (18 pages) |
10 July 2009 | Incorporation (18 pages) |